Search icon

ECONFREE LLC - Florida Company Profile

Company Details

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

ECONFREE 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: L13000143724
FEI/EIN Number 46-3868106

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

Address: 3857 Woodmere Park Blvd., VENICE, FL, 34293, US
Mail Address: 3857 Woodmere Park Blvd., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUSE LARRY F Managing Member 3857 Woodmere Park Blvd., VENICE, FL, 34293
KRUSE LARRY F Agent 3857 Woodmere Park Blvd., VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102938 BEST CHOICE FLOOR CARE EXPIRED 2013-10-17 2018-12-31 - 5667 MIDNIGHT PASS RD, APT 303, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 3857 Woodmere Park Blvd., Apt 9, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-03-18 3857 Woodmere Park Blvd., Apt 9, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 3857 Woodmere Park Blvd., Apt 9, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2014-01-02 KRUSE, LARRY F -
LC AMENDMENT 2014-01-02 - -
LC AMENDMENT 2013-11-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-21
LC Amendment 2014-01-02
LC Amendment 2013-11-01
Florida Limited Liability 2013-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State