Search icon

ECOSWITCH, LLC - Florida Company Profile

Company Details

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

ECOSWITCH, 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 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000093604
FEI/EIN Number 273282825

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

Address: 503 1ST AV NW, Ruskin, FL, 33570, US
Mail Address: PO Box # 97, RUSKIN, FL, 33575, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chevalier Jeff L President 503 1ST AV NW, Ruskin, FL, 33570
Frakes Roger Manager PO Box # 97, RUSKIN, FL, 33575
Chevalier Jeff L Agent 503 1st ave NW, Ruskin, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106475 ROGER'S BUILDING COMPANY EXPIRED 2011-11-01 2016-12-31 - 3806 SADDLE RIDGE ST, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 503 1ST AV NW, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 503 1st ave NW, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2016-01-21 503 1ST AV NW, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Chevalier, Jeff L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-08-04
Florida Limited Liability 2010-09-03

Date of last update: 02 May 2025

Sources: Florida Department of State