Search icon

ECO BUILD LLC - Florida Company Profile

Company Details

Entity Name: ECO BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO BUILD 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: L15000158031
FEI/EIN Number 47-5424172

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

Address: 4983 18th Ct SW, Naples, FL, 34116, US
Mail Address: 4983 18th Ct SW, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ROCA PERCY Manager 2447 BEAR CREEK DR APT 301, NAPLES, FL, 34109
Carlos E Moro Roca Manager 3061 Golden Gate Blvd West, naples, FL, 34120
RUIZ ROCA PERCY Agent 3061 Golden Gate Blvd W, naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 4001 Tamiami Trail North, Suite 300, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2025-02-06 3606 Enterprise Avenue, Suite 200, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Figares, Alex R -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 3606 Enterprise Avenue, Suite 200, Naples, FL 34104 -
REINSTATEMENT 2025-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 4983 18th Ct SW, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2022-05-26 4983 18th Ct SW, Naples, FL 34116 -
REINSTATEMENT 2022-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-06
REINSTATEMENT 2025-01-26
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-05-26
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-20
Florida Limited Liability 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State