Search icon

ECHO AVENTURA 508 LLC - Florida Company Profile

Company Details

Entity Name: ECHO AVENTURA 508 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHO AVENTURA 508 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: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2016 (9 years ago)
Document Number: L15000093320
FEI/EIN Number 47-4230324

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

Address: 20155 NE 38th Court, Aventura, FL, 33180, US
Mail Address: 20155 NE 38th Court, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTNER STEVEN Manager 20155 NE 38th Court, Aventura, FL, 33180
Fortner Mark A Member 34 N Haven Way, Sag Harbor, NY, 119634404
Biggers Alison F Member 2754 Snowberry Drive, Vail, CO, 816574136
Levy Steven Z Agent 2875 NE 191st St, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Levy, Steven Z -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2875 NE 191st St, SUITE 601, 601, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 20155 NE 38th Court, PH3003, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-31 20155 NE 38th Court, PH3003, Aventura, FL 33180 -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State