Search icon

ECLIPSE SECURE ASSETS LLC - Florida Company Profile

Company Details

Entity Name: ECLIPSE SECURE ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECLIPSE SECURE ASSETS 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: 13 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000023062
FEI/EIN Number 46-2104022

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

Address: 27221 SR 56, WESLEY CHAPEL, FL, 33544, US
Mail Address: 27221 SR 56, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUELL LACEY Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612
SCOTT ROBINSON INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081376 LANDER EQUINE EXPIRED 2015-08-06 2020-12-31 - 27221 ST RD 56, WESLEY CHAPEL, FL, 33544
G14000051956 AEN INC EXPIRED 2014-05-29 2019-12-31 - 4710 LAND O LAKES BLVD, SUITE 120, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 27221 SR 56, SUITE 199, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2015-09-15 27221 SR 56, SUITE 199, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2015-09-15 FUELL, LACEY -
REINSTATEMENT 2015-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-16
AMENDED ANNUAL REPORT 2015-09-15
AMENDED ANNUAL REPORT 2015-06-16
REINSTATEMENT 2015-05-04
Florida Limited Liability 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State