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