ECHLIN HOLDINGS LLC - Florida Company Profile

Entity Name: | ECHLIN HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | L15000073025 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 538 NW Avon Ave., Pt. St. Lucie, FL, 34983, US |
Mail Address: | 538 NW AVON AVENUE, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
City: | Port Saint Lucie |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONAN DAVID M | Manager | 1550 OPELIKA RD, AUBURN, AL, 36830 |
Cole Lisa A | Agent | 538 NW Avon Avenue, Pt. St. Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Cole, Lisa A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-26 | 538 NW Avon Ave., Pt. St. Lucie, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 538 NW Avon Avenue, Pt. St. Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2016-12-21 | 538 NW Avon Ave., Pt. St. Lucie, FL 34983 | - |
REINSTATEMENT | 2016-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-12-01 |
Florida Limited Liability | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State