Search icon

ECFO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ECFO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECFO SOLUTIONS, 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: 11 Oct 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L17000211036
FEI/EIN Number 82-3068342

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

Address: 3113 STIRLING ROAD, STE 103, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3113 STIRLING ROAD, STE 103, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECFO SOLUTIONS, LLC 401(K) PLAN 2023 823068342 2024-04-30 ECFO SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 9543360715
Plan sponsor’s address 3113 STIRLING RD STE 103, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ECFO SOLUTIONS, LLC 401(K) PLAN 2022 823068342 2023-05-27 ECFO SOLUTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 9543360715
Plan sponsor’s address 3113 STIRLING RD STE 103, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ECFO SOLUTIONS, LLC 401(K) PLAN 2021 823068342 2022-06-02 ECFO SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541219
Sponsor’s telephone number 9543360715
Plan sponsor’s address 3113 STIRLING RD STE 103, FT LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROGATINSKY & MATTHEWS, P.A. Agent -
ROGATINSKY BENJAMIN Authorized Representative 3113 STIRLING ROAD STE 103, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076722 ROGATINSKY ADVISORY SERVICES ACTIVE 2021-06-08 2026-12-31 - 3113 STIRLING ROAD, SUITE 103, FT LAUDERDALE, FL, 33312
G20000073660 ECFO.AI ACTIVE 2020-06-29 2025-12-31 - 3113 STIRLING ROAD, STE 103, FT LAUDERDALE, FL, 33312
G17000113114 CREDIT AMERICA EXPIRED 2017-10-12 2022-12-31 - STE 103, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-04-12 ECFO SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
LC Name Change 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State