Search icon

ECOFY, LLC

Company Details

Entity Name: ECOFY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: L15000089282
FEI/EIN Number 47-4084554
Address: 6526 Old Brick Road Ste 120-286 Windermere, ORLANDO, FL, 32832, US
Mail Address: 11713 Fitzgerald Butler Road, Orlando, FL, 32836, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Aubree Arias Founder Agent 6526 Old Brick Road Ste 120-286 Windermere, ORLANDO, FL, 32832

Foun

Name Role Address
Arias Aubree Foun 11713 Fitzgerald Butler Road, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149591 THE BODY CAVE ACTIVE 2023-12-11 2028-12-31 No data 6526 OLD BRICK ROAD,SUITE 120-286, WINDERMERE, FL, 34786
G17000047207 THE HEMP UNIVERSITY EXPIRED 2017-05-01 2022-12-31 No data 445 BAKER STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 6526 Old Brick Road Ste 120-286 Windermere, FL 34786, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2023-06-14 6526 Old Brick Road Ste 120-286 Windermere, FL 34786, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2023-06-14 Aubree, Arias, Founder No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 6526 Old Brick Road Ste 120-286 Windermere, FL 34786, ORLANDO, FL 32832 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-06-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-08-09
Florida Limited Liability 2015-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State