Search icon

ECO-WOODWORKING LLC - Florida Company Profile

Company Details

Entity Name: ECO-WOODWORKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO-WOODWORKING 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 09 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2023 (2 years ago)
Document Number: L18000163305
FEI/EIN Number 83-1148563

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

Address: 1949 Candlewood Ct, Middleburg, FL, 32068, US
Mail Address: 1949 Candlewood Ct, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES CHASE R President 1949 Candlewood Ct, Middleburg, FL, 32068
RHODES CHASE Agent 1949 Candlewood Ct, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107036 24 HOUR STORE FRONT SOLUTIONS ACTIVE 2021-08-17 2026-12-31 - 7827 CAGLE DR, MINT HILL, NC, 28227

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 RHODES, CHASE -
LC AMENDMENT 2021-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1949 Candlewood Ct, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1949 Candlewood Ct, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2021-02-03 1949 Candlewood Ct, Middleburg, FL 32068 -
LC AMENDMENT 2019-08-14 - -
LC AMENDMENT 2018-07-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-09
ANNUAL REPORT 2022-04-18
LC Amendment 2021-08-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
LC Amendment 2019-08-14
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-16
Florida Limited Liability 2018-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State