Search icon

ECOHEALTH BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: ECOHEALTH BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOHEALTH BRANDS, 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: 15 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000115713
FEI/EIN Number 81-2927403

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

Address: 3322 Saint John's Ave, Jacksonville, FL, 32205, US
Mail Address: 3322 Saint John's Ave, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENSKY JOSEPH President 3322 Saint John's Ave, Jacksonville, FL, 32205
Hollaway Sean N Chief Operating Officer 6231 Woodlawn Court, Jacksonville, FL, 32209
ROZENSKY JOSEPH Agent 3322 Saint John's Ave, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-31 - -
CHANGE OF MAILING ADDRESS 2020-01-31 3322 Saint John's Ave, Jacksonville, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 3322 Saint John's Ave, Jacksonville, FL 32205 -
REINSTATEMENT 2018-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 3322 Saint John's Ave, Jacksonville, FL 32205 -
REGISTERED AGENT NAME CHANGED 2018-03-10 ROZENSKY, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-08-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-01-31
REINSTATEMENT 2018-03-10
CORLCRACHG 2016-08-16
Florida Limited Liability 2016-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State