Search icon

E.C.O. RECYCLE & H.I.G. STORAGE LLC - Florida Company Profile

Company Details

Entity Name: E.C.O. RECYCLE & H.I.G. STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.C.O. RECYCLE & H.I.G. STORAGE 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: 15 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000081588
FEI/EIN Number 453778372

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

Address: 2840Thornhill rd, Winter Haven, FL, 33880-1037, US
Mail Address: 2840 Thornhill Rd, Winter Haven, FL, 33880-1037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMalley Edwin C Managing Member 2840 Thornhill Rd, Winter Haven, FL, 338801037
GONZALEZ HENRY I Managing Member 841 Dickson st., Marina del Rey, CA, 90292
OMalley Edwin Agent 2840 Thornhill Rd, Winter Haven, FL, 338801037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 2840Thornhill rd, Winter Haven, FL 33880-1037 -
CHANGE OF MAILING ADDRESS 2018-02-21 2840Thornhill rd, Winter Haven, FL 33880-1037 -
REGISTERED AGENT NAME CHANGED 2018-02-21 OMalley, Edwin -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 2840 Thornhill Rd, Winter Haven, FL 33880-1037 -

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-19
Florida Limited Liability 2011-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State