Entity Name: | ECO REEF CORALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECO REEF CORALS, 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. |
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: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000100622 |
FEI/EIN Number |
273606604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2137 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Mail Address: | 2137 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSK CHESTER W | Managing Member | 281 Mt Vernon Dr, VENICE, FL, 34293 |
LUSK CHESTER W | Agent | 281 Mt Vernon Dr, VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000124607 | ECO REEF CORALS | ACTIVE | 2020-09-24 | 2025-12-31 | - | 2137 S TAMIAMI TR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 281 Mt Vernon Dr, VENICE, FL 34293 | - |
LC AMENDMENT | 2013-10-07 | - | - |
LC AMENDMENT | 2010-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-12 | 2137 S. TAMIAMI TRAIL, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2010-10-12 | 2137 S. TAMIAMI TRAIL, VENICE, FL 34293 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000488161 | ACTIVE | 1000001004931 | SARASOTA | 2024-07-26 | 2044-07-31 | $ 4,754.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J23000632240 | ACTIVE | 1000000974525 | SARASOTA | 2023-12-15 | 2043-12-20 | $ 10,770.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J23000039727 | TERMINATED | 1000000941914 | SARASOTA | 2023-01-20 | 2043-01-25 | $ 1,630.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000425993 | ACTIVE | 1000000933152 | SARASOTA | 2022-09-02 | 2042-09-07 | $ 4,523.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-27 |
LC Amendment | 2013-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4171827802 | 2020-05-27 | 0455 | PPP | 2137 Tamiami Tr S, Venice, FL, 34293 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State