Entity Name: | ECHO BRIDGE PICTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECHO BRIDGE PICTURES, 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: |
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: | 31 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | L11000063227 |
FEI/EIN Number |
452606754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 1st Ave S, St. Petersburg, FL, 33701, US |
Mail Address: | PO Box 1577, St. Petersburg, FL, 33732, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdez Carlos A | Managing Member | 19902 Satin Leaf Avenue, Tampa, FL, 33647 |
Valdez Alfredo S | Managing Member | 2760 Edwards Avenue South, St. Petersburg, FL, 33705 |
CFO SOURCES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | CFO Sources LLC | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 622 1st Ave S, Suite 2, St. Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 622 1st Ave S, Suite 2, St. Petersburg, FL 33701 | - |
REINSTATEMENT | 2019-02-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State