Search icon

ECF PROPERTY & MANAGEMENT LLC

Company Details

Entity Name: ECF PROPERTY & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000140226
FEI/EIN Number APPLIED FOR
Address: 116 S ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 116 S ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GITTO JEFFREY Agent 116 S ORANGE AVE, ORLANDO, FL, 32801

Manager

Name Role
VANGUARD 1122 LLC Manager
JUJA VENTURES LLC Manager

Authorized Member

Name Role
BLAKE PROPERTIES, LLC. Authorized Member

Auth

Name Role
CLUB O, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081744 BAGEL WORLD EXPIRED 2018-07-31 2023-12-31 No data 2645 BROOKLINE AVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 116 S ORANGE AVE, UNIT 2614, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000069940 TERMINATED 1000000914938 VOLUSIA 2022-01-31 2042-02-09 $ 4,103.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-17
Florida Limited Liability 2018-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State