Search icon

ETC MANUFACTURING LLC - Florida Company Profile

Company Details

Entity Name: ETC MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETC MANUFACTURING 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000127255
FEI/EIN Number 81-3218284

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

Mail Address: 1722 Sheridan St, HOLLYWOOD, FL, 33020, US
Address: 19599 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN SCOTT Manager 1722 Sheridan St, HOLLYWOOD, FL, 33020
WILKINS MARTIN Manager 19777 EAST COUNTRY CLUB DR, SLIP 16, AVENTURA, FL, 33180
PERLMAN SCOTT Agent 1722 Sheridan St, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 PERLMAN, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1722 Sheridan St, # 392, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-20 19599 NE 10TH AVE, Bay C/D, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 19599 NE 10TH AVE, Bay C/D, NORTH MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000374310 ACTIVE 2019CC0725 POLK CO 2019-05-07 2025-11-24 $9423.98 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-15
Florida Limited Liability 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State