Search icon

ECW CAPITAL LLC

Company Details

Entity Name: ECW CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L22000104867
FEI/EIN Number 88-1222546
Address: 2832 Stirling Rd #C, PMB 1072, Hollywood, FL 33020
Mail Address: 2832 Stirling Rd #C, PMB 1072, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Eliyahu , Weiss Agent 2832 Stirling Rd #C, PMB 1072, Hollywood, FL 33020

Manager

Name Role Address
Eliyahu , Weiss Manager 2832 Stirling Rd #C, PMB 1072 Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148298 FENCE WITH STYLE ACTIVE 2023-12-07 2028-12-31 No data 6445 FRANKLIN ST, HOLLYWOOD, FL, 33024
G22000044359 ALIVIOR ACTIVE 2022-04-07 2027-12-31 No data 8411 W OAKLAND PARK BLVD #304, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Eliyahu , Weiss No data
CHANGE OF MAILING ADDRESS 2024-04-30 2832 Stirling Rd #C, PMB 1072, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2832 Stirling Rd #C, PMB 1072, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 THA Holdings LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2832 Stirling Rd #C, PMB 1072, Hollywood, FL 33020 No data
REINSTATEMENT 2023-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2022-04-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-04
LC Amendment 2022-04-08
Florida Limited Liability 2022-02-28

Date of last update: 12 Feb 2025

Sources: Florida Department of State