Search icon

ECOSOUTH FLORIDA SUBSIDIARY OPCO, LLC - Florida Company Profile

Company Details

Entity Name: ECOSOUTH FLORIDA SUBSIDIARY OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOSOUTH FLORIDA SUBSIDIARY OPCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L22000215288
FEI/EIN Number 92-2110884

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

Address: 2010 WEST 1-65 SERVICE ROAD SOUTH, MOBILE, AL, 36693, US
Mail Address: 2010 WEST 1-65 SERVICE ROAD SOUTH, MOBILE, AL, 36693, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
ECOSOUTH FLORIDA, LLC Authorized Member -
BURKEL JOE Manager 2010 WEST 1-65 SERVICE ROAD SOUTH, MOBILE, AL, 36693
McMeans Marye Chief Financial Officer 2010 West iI65 Service Rd S, Mobile, AL, 36693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 2010 WEST 1-65 SERVICE ROAD SOUTH, SUITE C, MOBILE, AL 36693 -
REGISTERED AGENT NAME CHANGED 2022-12-06 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2022-12-06 - -
CHANGE OF MAILING ADDRESS 2022-12-06 2010 WEST 1-65 SERVICE ROAD SOUTH, SUITE C, MOBILE, AL 36693 -
LC STMNT CORR/NC 2022-10-31 ECOSOUTH FLORIDA SUBSIDIARY OPCO, LLC -
LC NAME CHANGE 2022-10-24 ECOSOUTH FLORIDA SUBSIDARY OPCO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
LC Amendment 2022-12-06
CORLCSTCNC 2022-10-31
LC Name Change 2022-10-24
Florida Limited Liability 2022-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State