Search icon

ECLIPSE GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: ECLIPSE GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ECLIPSE GROUP USA 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: 20 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L15000196965
FEI/EIN Number 81-2264246

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

Address: 1317 EDGEWATER DR #3709, ORLANDO, FL 32804
Mail Address: 1317 EDGEWATER DR #3709, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISIO, Sergio RODRIGO Agent 1845NW 112th ave, Miami, FL 33122
Bisio, Sergio R Manager 2276NW 82 Ave, Doral, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058496 ECLIPSE WILDLIFE CONTROL EXPIRED 2016-06-13 2021-12-31 - 8349 NW 64 TERRACE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 1317 EDGEWATER DR #3709, ORLANDO, FL 32804 -
LC AMENDMENT 2022-08-30 - -
CHANGE OF MAILING ADDRESS 2022-08-30 1317 EDGEWATER DR #3709, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1845NW 112th ave, Miami, FL 33122 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 BISIO, Sergio RODRIGO -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
LC Amendment 2022-08-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State