Search icon

ECO PHARMACY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ECO PHARMACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ECO PHARMACY, 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000012357
FEI/EIN Number 81-1180964

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

Address: 42 BROADWAY, STE 1815, NEW YORK, NY 10004
Mail Address: 42 BROADWAY, STE 1815, NEW YORK, NY 10004
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECO PHARMACY, LLC, NEW YORK 5216904 NEW YORK

Key Officers & Management

Name Role Address
Eisenmann, Marc Agent 3350 Sw 57th Place, Fort Lauderdale, FL 33312
Eisenmann, Marc Manager 3350 Sw 57th Place, Fort Lauderdale, FL 33312
ECO PHARM LLC Authorized Member 42 BROADWAY, STE 1815 NEW YORK, NY 10004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 42 BROADWAY, STE 1815, NEW YORK, NY 10004 -
LC AMENDMENT 2020-06-04 - -
CHANGE OF MAILING ADDRESS 2020-06-04 42 BROADWAY, STE 1815, NEW YORK, NY 10004 -
LC AMENDMENT 2020-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 3350 Sw 57th Place, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Eisenmann, Marc -

Documents

Name Date
ANNUAL REPORT 2021-04-21
LC Amendment 2020-06-04
LC Amendment 2020-05-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-05-10
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-01-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State