Entity Name: | ECWRE HEATHROW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECWRE HEATHROW, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jul 2019 (6 years ago) |
Document Number: | L13000175721 |
FEI/EIN Number |
35-2491932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 930 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US |
Mail Address: | 5713 Saybrook Circle, Sanford, FL, 32771, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PRINCIPAL LAW FIRM, P.L. | Agent | - |
VAN DOREN JEFFREY R | Authorized Member | 5713 SAYBROOK CIRCLE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 930 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 4901 International Parkway, Suite 1021, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2019-07-10 | 930 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-10 | The Principal Law Firm, P.L. | - |
LC AMENDMENT | 2019-07-08 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-24 | 930 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State