Search icon

P&E ECO GROUP LLC - Florida Company Profile

Company Details

Entity Name: P&E ECO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P&E ECO GROUP 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: 28 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000034729
FEI/EIN Number 46-4962548

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

Address: 6250 Metro Plex Drive, Fort Myers, FL, 33966, US
Mail Address: 6250 Metro Plex Drive, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFAIA DOS SANTOS JRAMADEU Agent 6250 Metro Plex Drive, Fort Myers, FL, 33966
DOS SANTOS PEDRO R Member 6250 Metro Plex Drive, Fort Myers, FL, 33966
ALFAIA DOS SANTOS JRAMADEU Member 6250 Metro Plex Drive, Fort Myers, FL, 33966
BARROS DOS SANTOS MAKILZA Member AV ARISTEU DE ANDRADE 40, MACEIO, AL, 57051090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 6250 Metro Plex Drive, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2018-04-10 6250 Metro Plex Drive, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2018-04-10 ALFAIA DOS SANTOS JR, AMADEU -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 6250 Metro Plex Drive, Fort Myers, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-04-05
LC Amendment 2015-09-25
ANNUAL REPORT 2015-06-12
Florida Limited Liability 2014-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State