Search icon

EC COMPLETE HOME IMPROVEMENTS LLC - Florida Company Profile

Company Details

Entity Name: EC COMPLETE HOME IMPROVEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC COMPLETE HOME IMPROVEMENTS 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: 25 Jan 2016 (9 years ago)
Document Number: L16000017270
FEI/EIN Number 81-1135249

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

Address: 2608 NW 79th Ave, Margate, FL, 33063, US
Mail Address: 2608 NW 79th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camara Eduardo Owne 2608 NW 79th Ave, Margate, FL, 33063
Camara Olga Owne 2608 NW 79th Ave., Margate, FL, 33063
CAMARA OLGA Agent 2608 NW 79th Ave, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107984 JENKINS FARM TRUCKING EXPIRED 2016-10-03 2021-12-31 - 2707, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 2608 NW 79th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-01-23 2608 NW 79th Ave, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 2608 NW 79th Ave, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-10-01 CAMARA, OLGA -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State