Search icon

ECONO ENTERPRISES, LLC - Florida Company Profile

Company Details

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

ECONO 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: 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000164799
FEI/EIN Number 47-2235238

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

Address: 3633 26th Street West, Bradenton, FL, 34205, US
Mail Address: 3633 26th Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agee Lilyan Manager 3633 26th Street West, Bradenton, FL, 34205
Agee David Agent 3633 26th Street West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012838 ECONO TRANSPORT EXPIRED 2015-02-04 2020-12-31 - 1513 CLEARVIEW CT, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3633 26th Street West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2015-04-22 3633 26th Street West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Agee, David -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3633 26th Street West, Bradenton, FL 34205 -
LC AMENDMENT 2015-01-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-03-12
LC Amendment 2015-01-22
Florida Limited Liability 2014-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State