Entity Name: | ECOLEAF SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 Aug 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2019 (6 years ago) |
Document Number: | L17000185426 |
FEI/EIN Number | 82-2680018 |
Address: | 11220 Hess Way, Oxford, FL 34484 |
Mail Address: | po box 726, oxford, FL 34484 |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tate, Jeremy M | Agent | 11220 Hess Way, Oxford, FL 34484 |
Name | Role | Address |
---|---|---|
TATE, JEREMY M | PRESIDENT | 8505 se 162 nd pl, SUMMERFIELD, FL 34491 |
Name | Role | Address |
---|---|---|
Tate, Sarah jo | manager | 11220 hess way, OXFORD, FL 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 11220 Hess Way, Oxford, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 11220 Hess Way, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 11220 Hess Way, Oxford, FL 34484 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-20 | Tate, Jeremy M | No data |
REINSTATEMENT | 2019-04-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-27 |
REINSTATEMENT | 2019-04-15 |
Florida Limited Liability | 2017-08-30 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State