Search icon

ECO MARINE CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: ECO MARINE CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO MARINE CONTRACTOR, 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: 07 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: L12000101547
FEI/EIN Number 611691433

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

Address: 196 PINE TREE RD, EAST PALATKA, FL, 32131, US
Mail Address: PO BOX 487, SAN MATEO, FL, 32187, US
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTCHER MARTIN J Manager 196 PINE TREE RD, EAST PALATKA, FL, 32131
BUTCHER MARTIN J Agent 196 PINE TREE RD, EAST PALATKA`, FL, 32131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
PAMELA A. OLSON VS ECO MARINE CONTRACTOR, LLC AND MARTIN BUTCHER 5D2021-0291 2021-01-27 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Putnam County
2018-SC-000234

Circuit Court for the Seventh Judicial Circuit, Putnam County
54-2019-AP-000003

Parties

Name Pamela A. Olson
Role Appellant
Status Active
Representations Zachary Lucas Keller
Name Martin Butcher
Role Appellee
Status Active
Name ECO MARINE CONTRACTOR, LLC
Role Appellee
Status Active
Representations Christine C. Leonard, Steven Matthew Croskey
Name Hon. Joe Boatwright
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR NEW TRIAL
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 2/25 MOTION TO STRIKE IS DENIED
Docket Date 2021-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 3/3 ORDER
On Behalf Of ECO Marine Contractor, LLC
Docket Date 2021-02-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Pamela A. Olson
Docket Date 2021-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ DISMISSED IN LT; NO MOTION TO REINSTATE FILED IN THIS COURT
Docket Date 2021-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE MOT REINST W/IN 10 DAYS
Docket Date 2021-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ LT W/IN 5 DAYS SROA
Docket Date 2021-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2021-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORDS - 109 PAGES; IB FILED 11/15; AB 12/18; RB 1/19
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ COUNTY COURT AND CIRCUIT COURT RECORDS 342 PAGES
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2021-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/07/2019
On Behalf Of Pamela A. Olson
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State