Search icon

ECE INTERNATIONAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ECE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECE INTERNATIONAL, 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000151104
FEI/EIN Number 47-5028113

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

Address: 7955 Tumblestone Drive, ORLANDO, FL, 32819, US
Mail Address: 7955 Tumblestone Drive, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECE INTERNATIONAL, LLC, NEW YORK 5179824 NEW YORK
Headquarter of ECE INTERNATIONAL, LLC, IDAHO 524822 IDAHO
Headquarter of ECE INTERNATIONAL, LLC, ILLINOIS LLC_05380774 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECE INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 475028113 2022-04-04 ECE INTERNATIONAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Sponsor’s telephone number 2082958619
Plan sponsor’s address 7685 DEBEAUBIEN DRIVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing JULIE JENKINS
Valid signature Filed with authorized/valid electronic signature
ECE INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 475028113 2021-08-01 ECE INTERNATIONAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Sponsor’s telephone number 2082958619
Plan sponsor’s address 7685 DEBEAUBIEN DRIVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2021-08-01
Name of individual signing JULIE JENKINS
Valid signature Filed with authorized/valid electronic signature
ECE INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 475028113 2020-04-28 ECE INTERNATIONAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Sponsor’s telephone number 2082958619
Plan sponsor’s address 7685 DEBEAUBIEN DRIVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing JULIE JENKINS
Valid signature Filed with authorized/valid electronic signature
ECE INTERNATIONAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 475028113 2019-04-11 ECE INTERNATIONAL LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561500
Sponsor’s telephone number 2082958619
Plan sponsor’s address 7685 DEBEAUBIEN DRIVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing NYREE WILKIE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEOPLE TO PEOPLE INTERNATIONAL Manager 2405 GRAND BOULEVARD, SUITE 500, KANSAS CITY, MO, 64113
Jenkins Julie Agent 7955 Tumblestone Drive, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2022-04-18 - -
LC AMENDMENT 2020-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 7955 Tumblestone Drive, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 7955 Tumblestone Drive, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-13 7955 Tumblestone Drive, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-03-13 Jenkins, Julie -
LC DISSOCIATION MEM 2017-10-04 - -
LC AMENDMENT 2016-11-28 - -
LC AMENDED AND RESTATED ARTICLES 2015-09-11 - -

Documents

Name Date
CORLCDSMEM 2022-04-18
ANNUAL REPORT 2021-03-29
LC Amendment 2020-09-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-24
CORLCDSMEM 2017-10-04
ANNUAL REPORT 2017-03-26
LC Amendment 2016-11-28
ANNUAL REPORT 2016-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State