Search icon

ECO EDUCATIONAL SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ECO EDUCATIONAL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO EDUCATIONAL SYSTEMS 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 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000131219
FEI/EIN Number 274938695

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

Address: 2901 S Osceola Avenue, ORLANDO, FL, 32806, US
Mail Address: PO Box 568245, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY EUGENE J Managing Member 9873 LAKE GEORGIA DRIVE, ORLANDO, FL, 32817
GREGORY RANDY Managing Member 9873 LAKE GEORGIA DRIVE, ORLANDO, FL, 32817
SHAW PAMELA N Managing Member 2901 S OSCEOLA AVENUE, ORLANDO, FL, 32806
BURDEN RANDY O Managing Member 700 HARDMAN DRIVE, ORLANDO, FL, 32806
SHAW PAMELA N Agent 2901 S Osceola Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 2901 S Osceola Avenue, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2014-03-31 2901 S Osceola Avenue, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2014-03-31 SHAW, PAMELA N -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 2901 S Osceola Avenue, ORLANDO, FL 32806 -
LC AMENDMENT 2012-08-17 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-16
LC Amendment 2012-08-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State