Search icon

ECHAVARRIA ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ECHAVARRIA ENTERPRISES, 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000126359
FEI/EIN Number 47-1588141

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

Address: 920 Canal View Blvd., PORT ORANGE, FL, 32129, US
Mail Address: 920 Canal View Blvd., PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVAN ECHAVARRIA M Manager 920 Canal View Blvd., PORT ORANGE, FL, 32129
LAMMONS ACCOUNTING & TAX SERVICE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-30 LAMMONS ACCOUNTING & TAX SERVICE -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 501 N Ridgewood AVEq, STE F, EDGEWATER, FL 32132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 920 Canal View Blvd., PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2016-04-17 920 Canal View Blvd., PORT ORANGE, FL 32129 -
LC NAME CHANGE 2014-08-18 ECHAVARRIA ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State