Search icon

EEC, LLC - Florida Company Profile

Company Details

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

EEC, 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000004467
FEI/EIN Number 32-0437668

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

Address: 2676 SW 23RD CRANBROOK DR, Boynton Beach, FL, 33436, US
Mail Address: 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santini Erika C Manager 2676 SW 23RD CRANBROOK DR, BOYNTON BEACH, FL, 33436
1977 LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047114 ABACA.NET PROGRAMMING & SOFTWARE SUPPORT EXPIRED 2015-05-12 2020-12-31 - 5352 COURTNE CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2676 SW 23RD CRANBROOK DR, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2676 SW 23RD CRANBROOK DR, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-01-29 2676 SW 23RD CRANBROOK DR, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2019-02-13 1977 -
LC AMENDMENT 2015-05-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
LC Amendment 2015-05-27
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State