Search icon

ECCENTRIC DESIRES LLC - Florida Company Profile

Company Details

Entity Name: ECCENTRIC DESIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ECCENTRIC DESIRES 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: 07 May 2019 (6 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L19000123236
FEI/EIN Number 84-1805644

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

Address: 1615 S 14th Ave, #7, Hollywood, FL 33020
Mail Address: 1615 S 14th Ave, #7, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE, GENEVIEVE B Agent 1615 S 14th Ave, #7, Hollywood, FL 33020
Bruce, Genevieve Manager 1615 S 14th Avenue, #7 Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059148 WELLNESS POWER GARDEN EXPIRED 2019-05-17 2024-12-31 - PO BOX 245360, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
CHANGE OF MAILING ADDRESS 2022-04-20 1615 S 14th Ave, #7, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 1615 S 14th Ave, #7, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 1615 S 14th Ave, #7, Hollywood, FL 33020 -
LC AMENDMENT 2019-06-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-04
LC Amendment 2019-06-05
Florida Limited Liability 2019-05-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State