Search icon

EEC EXCELLENT STONES INSTALLERS LLC - Florida Company Profile

Company Details

Entity Name: EEC EXCELLENT STONES INSTALLERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EEC EXCELLENT STONES INSTALLERS 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: 29 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (4 months ago)
Document Number: L17000000140
FEI/EIN Number NOT APPLICABLE

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

Address: 2980 NW 245TH CT, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2980 NW 245TH CT, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATAIS AGENCY INC Agent -
CORDERO BAUTISTA ROGELIO E Authorized Member 2980 NW 245TH CT, FORT LAUDERDALE, FL, 33311
CORDERO YENY Authorized Member 2980 NW 245TH CT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2980 NW 245TH CT, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2025-02-12 2980 NW 245TH CT, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 2980 NW 245TH CT, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 16501 NE 5TH AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-02-17 16501 NE 5TH AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 8358 W OAKLAND PARK BLVD, STE 102, SUNRISE, FL 33351 -
REINSTATEMENT 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 ATAIS AGENCY INC -

Documents

Name Date
REINSTATEMENT 2025-02-12
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-02-16
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-29
Florida Limited Liability 2016-12-29

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State