Entity Name: | ECO TECH MOBILE DETAILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECO TECH MOBILE DETAILING 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: |
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: | 17 Jul 2013 (12 years ago) |
Document Number: | L13000101296 |
FEI/EIN Number |
46-3201344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1627 Dobbs Road, St. Augustine, FL, 32084, US |
Mail Address: | 1627 Dobbs Road, St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKee Lawrence W | Managing Member | 113 Sea Grove Main Street, St. Augustine, FL, 32080 |
McKee Lawrence W | Agent | 113 Sea Grove Main Street, St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-10 | 1627 Dobbs Road, Suite 102, St. Augustine, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-10 | McKee, Lawrence W. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 113 Sea Grove Main Street, Unit 201, St. Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-27 | 1627 Dobbs Road, Suite 102, St. Augustine, FL 32084 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000315465 | TERMINATED | 21-078-D1 | LEON COUNTY | 2023-06-02 | 2028-07-12 | $11,715.09 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State