Entity Name: | ECLDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECLDS, 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: | 22 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | L11000143953 |
FEI/EIN Number |
455159072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o JDJ Family Office Services, 40 Broad St., BOSTON, MA, 02109, US |
Mail Address: | P.O. Box 962049, BOSTON, MA, 02109, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KITTLER JAMES M | Manager | 40 Broad St., BOSTON, MA, 02109 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | c/o Trove, 40 Broad St., BOSTON, MA 02109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | c/o Trove, 40 Broad St., BOSTON, MA 02109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | c/o JDJ Family Office Services, 40 Broad St., BOSTON, MA 02109 | - |
CHANGE OF MAILING ADDRESS | 2022-04-02 | c/o JDJ Family Office Services, 40 Broad St., BOSTON, MA 02109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | CAPITOL CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2016-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-23 |
REINSTATEMENT | 2016-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State