Search icon

ECCENTRIQ DEVELOPMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ECCENTRIQ DEVELOPMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECCENTRIQ DEVELOPMENT SOLUTIONS 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: 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: 04 Nov 2011 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L11000125825
FEI/EIN Number 46-2763500

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

Address: 5000-18 US Highway 17 S., Fleming Island, FL, 32003, US
Mail Address: 5000-18 US Highway 17 S., Box 42, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES JAIME Managing Member 5000-18 US Highway 17 S., Fleming Island, FL, 32003
Quinones Jaime Agent 5000-18 US Highway 17 S., Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039431 COMMAND EMBLEMATIC SALES ACTIVE 2024-03-19 2029-12-31 - 5000-18 US HWY. 17 BOX 42, FLEMING ISLAND, FL, 32003
G21000009188 DEFINED BRANDING COMPANY ACTIVE 2021-01-19 2026-12-31 - 5000-18 US HIGHWAY 17 S, BOX 42, FLEMING ISLAND, FL, 32003
G18000096741 COMMAND EMBLEMATIC SALES EXPIRED 2018-08-29 2023-12-31 - 5000-18 US HIGHWAY 17 S, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2021-01-05 - -
LC AMENDMENT 2018-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 5000-18 US Highway 17 S., Box 42, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2017-03-07 5000-18 US Highway 17 S., Box 42, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 5000-18 US Highway 17 S., Box 42, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2014-05-01 Quinones, Jaime -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000219380 TERMINATED 1000000887416 CLAY 2021-04-30 2041-05-05 $ 2,391.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-02
LC Amended and Restated Art 2021-01-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-30
LC Amendment 2018-09-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State