Entity Name: | ECIG-REVOLUCION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECIG-REVOLUCION 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. |
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: | 07 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L13000067094 |
FEI/EIN Number |
46-2717335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2987 Bellevue Ave, F228, Daytona Beach, FL, 32114, US |
Mail Address: | 1250 Woodcrest Dr., Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLASSARE BRUNO E | Managing Member | 1250 Woodcrest Dr., Daytona Baech, FL, 32114 |
LANCASTER KAREN | Managing Member | 1250 Woodcrest Dr., Daytona Beach, FL, 32114 |
CARLASSARE BRUNO E | Agent | 1250 Woodcrest Dr., Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | CARLASSARE, BRUNO E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 2987 Bellevue Ave, F228, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 2987 Bellevue Ave, F228, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 1250 Woodcrest Dr., 1103, Daytona Beach, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000267145 | TERMINATED | 1000000589494 | PUTNAM | 2014-02-24 | 2034-03-04 | $ 2,649.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2016-04-25 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State