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. |
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 |
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 |
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 | - | - |
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