Search icon

ECO-ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: ECO-ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO-ENDEAVORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2010 (15 years ago)
Document Number: L10000041425
FEI/EIN Number 272370062

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2714 Derwent Dr SW, Roanoke, VA, 24015, US
Mail Address: 2714 Derwent Dr SW, Roanoke, VA, 24015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH BONNIE K Managing Member 1030 MCKINNON AVENUE, OVIEDO, FL, 32765
RICH STEVEN D Managing Member 1030 MCKINNON AVENUE, OVIEDO, FL, 32765
RICH STEVEN D Agent 1030 MCKINNON AVENUE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095188 MASSAGE OR KNOT EXPIRED 2016-08-31 2021-12-31 - 2006 TOWN PLAZA COURT, WINTER SPRINGS, FL, 32708
G16000038756 RICH'S PANTRY EXPIRED 2016-04-16 2021-12-31 - 1030 MCKINNON AVENUE, OVIEDO, FL, 32765
G12000110434 CASSELBERRY FARMERS MARKET EXPIRED 2012-11-14 2017-12-31 - 1030 MCKINNON AVENUE, OVIEDO, FL, 32765
G11000108950 POP CRAFT POPS-CENTRAL FLORIDA EXPIRED 2011-11-08 2016-12-31 - PO BOX 499, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 2714 Derwent Dr SW, Roanoke, VA 24015 -
CHANGE OF MAILING ADDRESS 2024-12-18 2714 Derwent Dr SW, Roanoke, VA 24015 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State