Search icon

EC SQUARED LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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