Search icon

ECIG-REVOLUCION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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