Entity Name: | ECO PLUS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECO PLUS GROUP 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. |
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: | 10 Aug 2016 (9 years ago) |
Date of dissolution: | 12 Aug 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2024 (7 months ago) |
Document Number: | L16000149787 |
FEI/EIN Number |
61-1800228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4095 State Road 7, Wellington, FL, 33449, US |
Address: | 50 West Mashta Dr, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mercenari Fernando | Manager | 4095 State Road 7, Wellington, FL, 33449 |
Hasbach Bernardo | Chief Financial Officer | 4095 State Road 7, Wellington, FL, 33449 |
Mercenari Juan C | Manager | 4095 State Road 7, Wellington, FL, 33449 |
Mercenari Bruno | Manager | 4095 State Road 7, Wellington, FL, 33449 |
Mas Conti Mariano | Manager | 50 West Mashta Dr, Key Biscayne, FL, 33149 |
SLN MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 4095 State Road 7, L216, Wellington, FL 33449 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 50 West Mashta Dr, Ste 4, Key Biscayne, FL 33149 | - |
LC AMENDMENT | 2019-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 50 West Mashta Dr, Ste 4, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | SLN Management LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-03-08 |
LC Amendment | 2019-03-04 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State