Search icon

ECHO ARTS & GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: ECHO ARTS & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHO ARTS & GIFTS, 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: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L13000001243
FEI/EIN Number 46-1772040

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

Address: 5085 SE Gem Drive, STUART, FL, 34997, US
Mail Address: 5085 SE Gem Drive, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Echo Arts and Gifts Agent 5085 SE Gem Drive, STUART, FL, 34997
LIN YIN TZU Managing Member 5085 SE Gem Drive, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093614 LEJ PRODUCTS EXPIRED 2018-08-22 2023-12-31 - 3104 NW FEDERAL HWY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-02 Echo Arts and Gifts -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5085 SE Gem Drive, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 5085 SE Gem Drive, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-03-01 5085 SE Gem Drive, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
REINSTATEMENT 2024-01-11
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State