Entity Name: | EAU ECOLOGY ARCHITECTURE URBANISM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EAU ECOLOGY ARCHITECTURE URBANISM, 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: | 28 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2019 (6 years ago) |
Document Number: | L14000015187 |
FEI/EIN Number |
46-4679255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 Hockanum Road, Westport, CT, 06880, US |
Mail Address: | 17 Hockanum Road, Westport, CT, 06880, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAU ECOLOGY ARCHITECTURE URBANISM, LLC, NEW YORK | 4526663 | NEW YORK |
Headquarter of | EAU ECOLOGY ARCHITECTURE URBANISM, LLC, CONNECTICUT | 1271779 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WHITE JEFFREY P | Manager | 17 Hockanum Road, Westport, CT, 06880 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 7901 4TH STREET N,, SUITE 300,, ST. PETERSBURG,, FL 33702 | - |
REINSTATEMENT | 2019-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 17 Hockanum Road, Westport, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 17 Hockanum Road, Westport, CT 06880 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | NORTHWEST REGISTERED AGENT LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-01-25 |
LC Amendment | 2014-02-05 |
Florida Limited Liability | 2014-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State