Entity Name: | ECLECTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Aug 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L17000164031 |
FEI/EIN Number | 82-2350812 |
Address: | AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US |
Mail Address: | AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENZEL R.H. | Agent | AFFINITY AT WINTER PARK, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
CHAO ENOCH I | Manager | 241 E. 14th Street, New York, NY, 10003 |
CHAO STELLA L | Manager | 241 E. 14th Street, New York, NY, 10003 |
Chao Family Trust I | Manager | 241 E. 14th Street, New York, NY, 10003 |
Chao Family Trust II | Manager | 241 E. 14th Street, New York, NY, 10003 |
Name | Role | Address |
---|---|---|
CHAO CALEB J | Trustee | 241 E. 14th Street, NEW YORK, NY, 10003 |
CHAO CHLOE A | Trustee | 241 E. 14th Street, NEW YORK, NY, 10003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000151621 | COACHMAN CLUB APARTMENTS | ACTIVE | 2020-11-30 | 2025-12-31 | No data | 730 N OLD COACHMAN RD., CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 | No data |
LC STMNT OF RA/RO CHG | 2018-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | WENZEL, R.H. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-02 |
CORLCRACHG | 2018-10-16 |
ANNUAL REPORT | 2018-01-12 |
Florida Limited Liability | 2017-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State