Search icon

ECO FISHING TEAM, LLC - Florida Company Profile

Company Details

Entity Name: ECO FISHING TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO FISHING TEAM, 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L11000039224
FEI/EIN Number 451984217

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

Address: 1996 Aero Circle, New Smyrna Beach, FL, 32168, US
Mail Address: 304 Desoto Drive, New Smyrna Beach, FL, 32169, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNA AMY Manager 304 Desoto Drive, New Smyrna Beach, FL, 32169
Perna Daniel A Manager 1996 Aero Circle, New Smyrna Beach, FL, 32168
PERNA AMY Agent 304 Desoto Drive, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069771 ECO TOWER SUPPORT EXPIRED 2013-07-11 2018-12-31 - 6717 DUCKHORN CT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-18 - -
CHANGE OF MAILING ADDRESS 2017-04-28 1996 Aero Circle, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 304 Desoto Drive, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1996 Aero Circle, New Smyrna Beach, FL 32168 -

Documents

Name Date
LC Voluntary Dissolution 2019-06-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State