Entity Name: | ELECTRONIC COMMUNICATION TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELECTRONIC COMMUNICATION TECHNOLOGIES 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: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2023 (2 years ago) |
Document Number: | L10000127961 |
FEI/EIN Number |
452868435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 SW 24TH, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2563 CHERRY HILL LN, HERMITAGE, PA, 16148 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRIANNI PETE AIII | Manager | 115 NW 17TH STREET, DELRAY BEACH, FL, 33444 |
SIRIANNI PETE AIII | Agent | 115 NW 17TH STREET, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | SIRIANNI, PETE A, III | - |
REINSTATEMENT | 2016-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-06-29 | ELECTRONIC COMMUNICATION TECHNOLOGIES LLC | - |
CHANGE OF MAILING ADDRESS | 2015-06-29 | 711 SW 24TH, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 711 SW 24TH, BOYNTON BEACH, FL 33435 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000530883 | TERMINATED | 1000000754548 | PALM BEACH | 2017-08-16 | 2037-09-21 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-06 |
REINSTATEMENT | 2016-02-02 |
LC Amendment and Name Change | 2015-06-29 |
REINSTATEMENT | 2014-10-27 |
LC Amendment | 2014-03-24 |
REINSTATEMENT | 2013-10-08 |
REINSTATEMENT | 2012-01-23 |
Florida Limited Liability | 2010-12-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State