Search icon

ECC SALES LLC - Florida Company Profile

Company Details

Entity Name: ECC SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECC SALES 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: 26 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: L13000136198
FEI/EIN Number 46-5499631

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

Address: 4701 Orange Dr, Davie, FL, 33314, US
Mail Address: 6985 NW 17th Court, Margate, FL, 33063, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS PHILLIP Authorized Member 6985 NW 17th Court, Margate, FL, 33063
JENKINS JOVEL Manager 6985 NW 17th Court, Margate, FL, 33063
JENKINS JOVEL Agent 6985 NW 17th Court, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 4701 Orange Dr, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 6985 NW 17th Court, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-10-12 4701 Orange Dr, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-10-12 JENKINS, JOVEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-02-11 - -
LC AMENDMENT 2016-09-12 - -
LC AMENDMENT 2015-02-24 - -
LC AMENDMENT 2014-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000476604 TERMINATED 1000000833140 BROWARD 2019-07-08 2039-07-10 $ 7,306.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000413342 TERMINATED 1000000829808 BROWARD 2019-06-10 2039-06-12 $ 11,125.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-04-30
LC Amendment 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-01
LC Amendment 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State