Search icon

ECOLOGEL SOLUTIONS, LLC

Company Details

Entity Name: ECOLOGEL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2011 (14 years ago)
Document Number: L11000012111
FEI/EIN Number 300662816
Address: 4060 SE 45th Court, OCALA, FL, 34480, US
Mail Address: 4060 SE 45th Court, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOLOGEL SOLUTIONS, LLC 401(K) PLAN 2023 300662816 2024-10-04 ECOLOGEL SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-15
Business code 541990
Sponsor’s telephone number 3526202020
Plan sponsor’s address 4060 SE 45TH COURT, OCALA, FL, 34480

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing RICHARD IRWIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IRWIN RICHARD K Agent 3948 SE 40TH STREET, OCALA, FL, 34480

Manager

Name Role Address
IRWIN RICHARD K Manager 3948 SE 40TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 4060 SE 45th Court, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2013-01-24 4060 SE 45th Court, OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 3948 SE 40TH STREET, OCALA, FL 34480 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558989 TERMINATED 1000001009120 MARION 2024-08-26 2044-08-28 $ 4,938.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000206555 TERMINATED 1000000987146 MARION 2024-04-02 2044-04-10 $ 15,388.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State