Search icon

ECOSCAPE SOLUTIONS LLC

Company Details

Entity Name: ECOSCAPE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L10000113079
FEI/EIN Number 273833481
Address: 4765 Brookhaven Manor Southwest, Vero Beach, FL, 32968, US
Mail Address: 4765 Brookhaven Manor Southwest, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT RANDALL S Agent 4765 Brookhaven Manor Southwest, Vero Beach, FL, 32968

President

Name Role Address
Wright Randall President 4765 Brookhaven Manor SW, Vero Beach, FL, 32968

Chairman

Name Role Address
Wright Tara Chairman 4765 Brookhaven Manor SW, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108410 BIO GREEN OF INDIAN RIVER COUNTY EXPIRED 2010-11-29 2015-12-31 No data 2579 12TH SQ. SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 4765 Brookhaven Manor Southwest, Vero Beach, FL 32968 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 4765 Brookhaven Manor Southwest, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2024-01-30 4765 Brookhaven Manor Southwest, Vero Beach, FL 32968 No data
REINSTATEMENT 2020-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-18 WRIGHT, RANDALL S No data
REINSTATEMENT 2019-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000378543 TERMINATED 1000000665055 INDIAN RIV 2015-03-10 2025-03-18 $ 663.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000052189 TERMINATED 1000000647028 INDIAN RIV 2014-11-24 2025-01-08 $ 341.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-11-24
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State