Search icon

ECOSMART ENTERPRISES LLC - Florida Company Profile

Company Details

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

ECOSMART 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: 08 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000186840
FEI/EIN Number 47-2489314

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

Address: 11161 E STATE RD 70 #110-830, LAKEWOOD RANCH, FL, 34202
Mail Address: 11161 E STATE RD 70 #110-830, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROBERT Agent 11164 E STATE RD 70 #110-830, ALKEWOOD RANCH, FL, 34202
THE HUB BUSINESS TRUST Managing Member 5438 LOCKWOOD RIDGE RD.,, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 11164 E STATE RD 70 #110-830, ALKEWOOD RANCH, FL 34202 -
LC AMENDMENT AND NAME CHANGE 2019-07-10 ECOSMART ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 11161 E STATE RD 70 #110-830, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2019-07-10 11161 E STATE RD 70 #110-830, LAKEWOOD RANCH, FL 34202 -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-17 - -
REGISTERED AGENT NAME CHANGED 2017-08-17 JACKSON, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment and Name Change 2019-07-10
REINSTATEMENT 2019-01-18
REINSTATEMENT 2017-08-17
Florida Limited Liability 2014-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State