Entity Name: | EC SQUARED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EC SQUARED 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: | 05 Sep 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000125541 |
FEI/EIN Number |
46-3578135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13379 MCGREGOR BLVD, 2, FORT MYERS, FL, 33919, US |
Mail Address: | 13379 MCGREGOR BLVD, 2, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COZZA BRAD | Managing Member | 13379 MCGREGOR BLVD SUITE 2, FORT MYERS, FL, 33919 |
COZZA BRAD | Agent | 13379 MCGREGOR BLVD, FORT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000135162 | ROOTS RESTAURANT | ACTIVE | 2020-10-19 | 2025-12-31 | - | 13379 MCGREGOR BLVD #2, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-06 | COZZA, BRAD | - |
REINSTATEMENT | 2017-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-10-16 |
REINSTATEMENT | 2019-12-09 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-12-06 |
LC Amendment | 2016-10-19 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2015-11-16 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State