Entity Name: | ECOSWITCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Sep 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000093604 |
FEI/EIN Number | 273282825 |
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 |
Name | Role | Address |
---|---|---|
Chevalier Jeff L | Agent | 503 1st ave NW, Ruskin, FL, 33570 |
Name | Role | Address |
---|---|---|
Chevalier Jeff L | President | 503 1ST AV NW, Ruskin, FL, 33570 |
Name | Role | Address |
---|---|---|
Frakes Roger | Manager | PO Box # 97, RUSKIN, FL, 33575 |
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 | No data | 3806 SADDLE RIDGE ST, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 503 1ST AV NW, Ruskin, FL 33570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 503 1st ave NW, Ruskin, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 503 1ST AV NW, Ruskin, FL 33570 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | Chevalier, Jeff L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State