Entity Name: | ECO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2019 (5 years ago) |
Document Number: | L19000237234 |
FEI/EIN Number | 84-3100929 |
Address: | 2252 Mason Avenue, Daytona Beach, FL, 32117, US |
Mail Address: | 2252 Mason Avenue, Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS STEPHEN | Agent | 2252 Mason Avenue, Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
DAVIS STEPHEN | Manager | 2252 Mason Avenue, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2252 Mason Avenue, Suite 4D, Daytona Beach, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2252 Mason Avenue, Suite 4D, Daytona Beach, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2252 Mason Avenue, Suite 4D, Daytona Beach, FL 32117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000521086 | ACTIVE | 1000001007012 | DADE | 2024-08-09 | 2044-08-14 | $ 12,156.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
Florida Limited Liability | 2019-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State