Search icon

INNOVA ECO BUILDING SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVA ECO BUILDING SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVA ECO BUILDING SYSTEMS, 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000017489
FEI/EIN Number 61-1675111

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

Address: 8930 West St Road 84 #312, Davie, FL, 33324, US
Mail Address: 8930 West St Road 84 #312, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERACON INVESTMENT LLC Authorized Person 3449 NE 1st AV, Miami, FL, 33137
GILLMAN JERRY Agent 8930 West St Road 84 #312, Davie, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 8930 West St Road 84 #312, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-05-01 8930 West St Road 84 #312, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 8930 West St Road 84 #312, Davie, FL 33324 -
LC AMENDMENT 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2013-04-01 GILLMAN, JERRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000733780 TERMINATED 1000000846821 DADE 2019-11-04 2039-11-06 $ 13,294.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000292936 TERMINATED 1000000823194 DADE 2019-04-17 2039-04-24 $ 14,767.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000334853 TERMINATED 1000000592183 MIAMI-DADE 2014-03-06 2024-03-13 $ 2,057.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-30
LC Amendment 2016-08-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State