Search icon

E.C.L ENGINEERING LLC - Florida Company Profile

Company Details

Entity Name: E.C.L ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.C.L ENGINEERING 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: 18 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L16000154857
FEI/EIN Number 81-3623989

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

Address: 4517 ROSSMORE DRIVE, ORLANDO, FL, 32810, US
Mail Address: 4517 ROSSMORE DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO LEON EDUARD F President 4517 ROSSMORE DRIVE, ORLANDO, FL, 32810
castillo leon tatiana Auth 4517 ROSSMORE DRIVE, ORLANDO, FL, 32810
leon luz stella Auth 495 green spring cr, winter springs, FL, 32708
CASTILLO LEON EDUARD F Agent 4517 ROSSMORE DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 4517 ROSSMORE DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 4517 ROSSMORE DRIVE, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-02-18 4517 ROSSMORE DRIVE, ORLANDO, FL 32810 -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 CASTILLO LEON, EDUARD F -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-08
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-23
Florida Limited Liability 2016-08-18

Date of last update: 03 May 2025

Sources: Florida Department of State