Search icon

FLORIDA ECO FORCE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ECO FORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ECO FORCE, 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: 04 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000205280
FEI/EIN Number 82-3039539

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

Address: 3119 KEYSVILLE RD, LITHIA, FL, 33547, US
Mail Address: 8124 HABAKKA ROAD, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGE TRAVIS D Manager 8124 HABAKKA ROAD, LITHIA, FL, 33547
EDGE Larry D Manager 3119 KEYSVILLE RD, LITHIA, FL, 33547
EDGE LARRY D Agent 3119 KEYSVILLE ROAD, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101452 ITZ BOOKS 2 EXPIRED 2019-09-16 2024-12-31 - P.O. BOX 306, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-08 EDGE, LARRY D -
REINSTATEMENT 2022-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-07 3119 KEYSVILLE RD, LITHIA, FL 33547 -
LC AMENDMENT AND NAME CHANGE 2018-08-07 FLORIDA ECO FORCE, LLC -
LC DISSOCIATION MEM 2017-11-29 - -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2019-09-21
LC Amendment and Name Change 2018-08-07
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-11-29
LC Amendment 2017-10-16
Florida Limited Liability 2017-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State