Search icon

ECO REEF RESULTS L.L.C. - Florida Company Profile

Company Details

Entity Name: ECO REEF RESULTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO REEF RESULTS L.L.C. 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000174982
FEI/EIN Number 90-1035827

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

Address: 7035 stirling rd, DAVIE, FL, 33314, US
Mail Address: 7035 stirling rd, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBAUGH BRITTANY A Managing Member 7035 stirling rd, DAVIE, FL, 33314
LAU ROBERT L Managing Member 7035 stirling rd, DAVIE, FL, 33314
ANSBAUGH BRITTANY A Agent 7035 stirling rd, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079713 REEF FANTASEA EXPIRED 2014-08-02 2019-12-31 - 4707 ORANGE DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 7035 stirling rd, 3104, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-04-30 7035 stirling rd, 3104, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 7035 stirling rd, 3104, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-01-09 ANSBAUGH, BRITTANY A -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000603094 TERMINATED 1000000760380 BROWARD 2017-10-20 2037-10-25 $ 1,062.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000406508 TERMINATED 1000000716223 BROWARD 2016-06-27 2036-06-29 $ 1,995.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-01-09
Florida Limited Liability 2013-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State