Entity Name: | EECO LANDSCAPES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000133008 |
FEI/EIN Number | 46-1210442 |
Address: | 13021 TAYLOR ST, BROOKSVILLE, FL, 34613, US |
Mail Address: | 13021 TAYLOR ST, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVINGTON MELISSA A | Agent | 13021 TAYLOR ST., BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
CARRINGTON TIMOTHY M | Managing Member | 13021 TAYLOR ST., BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
Covington Melissa A | Manager | 13021 TAYLOR ST, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | COVINGTON, MELISSA ANN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-17 |
AMENDED ANNUAL REPORT | 2013-09-17 |
ANNUAL REPORT | 2013-04-01 |
Florida Limited Liability | 2012-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State