Search icon

ECO SOLUTION SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ECO SOLUTION SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO SOLUTION SERVICE 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 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000093642
FEI/EIN Number 83-4368848

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

Address: 2825 Lytton Hall Dr, Zephyrhills, FL, 33540, US
Mail Address: 2825 Lytton Hall Dr, Zephyrhills, FL, 33540, US
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ RODRIGUEZ MISAEL Manager 2825 Lytton Hall Dr, Zephyrhills, FL, 33540
MUNOZ RODRIGUEZ MISAEL Agent 2825 Lytton Hall Dr, Zephyrhills, FL, 33540

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139597 HANDYMAN INNOVATION ACTIVE 2022-11-09 2027-12-31 - 2825 LYTTON HALL DR, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 2825 Lytton Hall Dr, Zephyrhills, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 2825 Lytton Hall Dr, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2022-10-21 2825 Lytton Hall Dr, Zephyrhills, FL 33540 -
REGISTERED AGENT NAME CHANGED 2022-10-21 MUNOZ RODRIGUEZ, MISAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State