Search icon

ECOSCAPE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ECOSCAPE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOSCAPE SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L10000113079
FEI/EIN Number 273833481

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

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

Key Officers & Management

Name Role Address
Wright Randall President 4765 Brookhaven Manor SW, Vero Beach, FL, 32968
Wright Tara Chairman 4765 Brookhaven Manor SW, Vero Beach, FL, 32968
WRIGHT RANDALL S Agent 4765 Brookhaven Manor Southwest, 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 4765 Brookhaven Manor Southwest, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-01-30 4765 Brookhaven Manor Southwest, Vero Beach, FL 32968 -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 WRIGHT, RANDALL S -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State