Search icon

ECO SOLAR COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ECO SOLAR COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO SOLAR COMPANY 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: 23 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: L18000075751
FEI/EIN Number 83-4192773

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

Address: 9907 8th St, Gotha, FL, 34734, US
Mail Address: 9907 8th St, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Richard Manager 9907 8th St, Gotha, FL, 34734
Rivera Richard Agent 9907 8th St, Gotha, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150445 TRI COUNTY SEPTIC ACTIVE 2020-11-24 2025-12-31 - 11222 ASTRONAUT BLVD, ORLANDO, FL, 32837
G19000120433 PA MULTISERVICES EXPIRED 2019-11-08 2024-12-31 - 11222 ASTRONAUT BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 9907 8th St, #845, Gotha, FL 34734 -
REINSTATEMENT 2023-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 9907 8th St, #845, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2023-07-05 9907 8th St, #845, Gotha, FL 34734 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 Rivera, Richard -

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2023-07-05
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-03-29
Florida Limited Liability 2018-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State