Search icon

ECO REEF CORALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7442
Loan Approval Amount (current) 7442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7512.7
Forgiveness Paid Date 2021-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State