Entity Name: | ECO-BUILDING WORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2020 (5 years ago) |
Document Number: | L12000041249 |
FEI/EIN Number | 86-2533245 |
Address: | 6807 Torch Key St., LAKE WORTH, FL, 33467, US |
Mail Address: | 6615 Boynton Beach Blvd. Unit 119, LAKE WORTH, FL, 33437, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph Daniel | Agent | 6807 TORCH KEY ST, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Joseph Daniel | Chief Executive Officer | 6807 Torch Key St., LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
Clairvoyant Yanouche | Vice President | 6807 TORCH KEY ST, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 6807 Torch Key St., LAKE WORTH, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 6807 Torch Key St., LAKE WORTH, FL 33467 | No data |
REINSTATEMENT | 2020-03-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-28 | Joseph, Daniel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-28 | 6807 TORCH KEY ST, Lake Worth, FL 33467 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-03-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-22 |
Florida Limited Liability | 2012-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State