Search icon

ECOLEED HOMES, LLC - Florida Company Profile

Company Details

Entity Name: ECOLEED HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOLEED HOMES, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 02 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2025 (3 months ago)
Document Number: L11000130952
FEI/EIN Number 45-3815355

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

Address: 1066 N County Highway 395, Santa Rosa Beach, FL, 32459, US
Mail Address: 1066 N County Highway 395, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON ANDREW M Agent 1066 N County Highway 395, Santa Rosa Beach, FL, 32459
LEED Resort, Inc. Manager 1066 N County Highway 395, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1066 N County Highway 395, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-03-19 1066 N County Highway 395, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1066 N County Highway 395, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-02
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State