Search icon

ECUADOR BEACH MARKETING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ECUADOR BEACH MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECUADOR BEACH MARKETING 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 14 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2024 (a year ago)
Document Number: L13000124135
FEI/EIN Number 46-3555001

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

Address: 205 Manaticut Road, Highland Lakes, NJ, 07422, US
Mail Address: PO Box 1085, Highland Lakes, NJ, 07422, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECUADOR BEACH MARKETING LLC, NEW YORK 5537314 NEW YORK

Key Officers & Management

Name Role Address
SCARBOROUGH R. GARY Managing Member PO Box 1085, Highland Lakes, NJ, 07422
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 205 Manaticut Road, Highland Lakes, NJ 07422 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-02-03 - -
REGISTERED AGENT NAME CHANGED 2023-02-03 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2019-01-02 205 Manaticut Road, Highland Lakes, NJ 07422 -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-14
ANNUAL REPORT 2023-02-24
CORLCRACHG 2023-02-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State