Search icon

ECO PARTNERING INNOVATIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ECO PARTNERING INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO PARTNERING INNOVATIONS, 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: 21 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L13000074155
FEI/EIN Number 46-2931633

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

Address: 1445 DOLGNER PLACE, SANFORD, FL, 32771, US
Mail Address: 4610 MCCAHILL ROAD, CHATTANOOGA, TN, 37415, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECO PARTNERING INNOVATIONS, LLC, ALASKA 10255567 ALASKA

Key Officers & Management

Name Role Address
HOBACK STEPHANIE Managing Member 4610 MCCAHILL ROAD, CHATTANOOGA, TN, 37415
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1445 DOLGNER PLACE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-01-26 1445 DOLGNER PLACE, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC NAME CHANGE 2013-06-20 ECO PARTNERING INNOVATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-19
CORLCRACHG 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State