Search icon

EC WORLD LLC - Florida Company Profile

Company Details

Entity Name: EC WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EC WORLD 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: 29 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000071764
FEI/EIN Number 82-1065645

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

Address: 8437 Tuttle Ave, 133, Sarasota, FL, 34243, US
Mail Address: 8437 Tuttle Ave, 133, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HA TIN Manager 8437 Tuttle Ave, Sarasota, FL, 34243
Nguyen Hien T Auth 8437 Tuttle Ave, Sarasota, FL, 34243
HA TIN Agent 8437 Tuttle Ave, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 8437 Tuttle Ave, 133, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-06-21 8437 Tuttle Ave, 133, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 8437 Tuttle Ave, 133, Sarasota, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
Florida Limited Liability 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4448317708 2020-05-01 0455 PPP 2131 11TH ST, SARASOTA, FL, 34237
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16878
Loan Approval Amount (current) 16878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17113.83
Forgiveness Paid Date 2021-10-04
4339748302 2021-01-23 0455 PPS 5004 E Fowler Ave, Tampa, FL, 33617-2181
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16877
Loan Approval Amount (current) 16877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-2181
Project Congressional District FL-15
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17026.35
Forgiveness Paid Date 2021-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State