Search icon

EAU ECOLOGY ARCHITECTURE URBANISM, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

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

Key Officers & Management

Name Role Address
WHITE JEFFREY P Manager 17 Hockanum Road, Westport, CT, 06880
NORTHWEST REGISTERED AGENT LLC Agent -

Events

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 - -

Documents

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