Search icon

EARTH CONNECT, LLC - Florida Company Profile

Company Details

Entity Name: EARTH CONNECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTH CONNECT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000046805
FEI/EIN Number 272479100

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

Address: 7460 PALM RIVER RD., TAMPA, FL, 33619
Mail Address: 7460 PALM RIVER RD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRIER TAYLOR Managing Member 7460 PALM RIVER RD., TAMPA, FL, 33619
Guerrier Thelomene M Manager 7460 PALM RIVER RD., TAMPA, FL, 33619
GUERRIER TAYLOR Agent 7460 PALM RIVER RD., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041469 ANAISA KNITS EXPIRED 2013-04-30 2018-12-31 - 7460 PALM RIVER ROAD, TAMPA, FL, 33619
G10000106074 TREJOLIE DESSERTS EXPIRED 2010-11-23 2015-12-31 - 4344 BELL SHOALS ROAD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-11-01 - -
REGISTERED AGENT NAME CHANGED 2012-11-01 GUERRIER, TAYLOR -
REGISTERED AGENT ADDRESS CHANGED 2012-11-01 7460 PALM RIVER RD., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-01 7460 PALM RIVER RD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2012-11-01 7460 PALM RIVER RD., TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-19 - -
LC AMENDMENT 2010-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001077664 ACTIVE 1000000697699 HILLSBOROU 2015-10-21 2035-12-04 $ 1,615.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000605872 LAPSED 1000000614498 HILLSBOROU 2014-05-01 2024-05-09 $ 366.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000313295 ACTIVE 1000000588071 HILLSBOROU 2014-02-27 2034-03-13 $ 1,479.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13001463448 ACTIVE 1000000529937 HILLSBOROU 2013-09-11 2033-10-03 $ 413.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000820259 LAPSED 1000000493617 HILLSBOROU 2013-04-15 2023-04-24 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000814833 LAPSED 1000000390380 HILLSBOROU 2012-10-22 2022-10-31 $ 643.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000814825 ACTIVE 1000000390378 HILLSBOROU 2012-10-22 2032-10-31 $ 379.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-11-01
LC Amendment 2010-11-19
LC Amendment 2010-06-18
Florida Limited Liability 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State