Entity Name: | ECIB PALM BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECIB PALM BEACH 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. |
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: | 22 Nov 1996 (28 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L96000001228 |
FEI/EIN Number |
650716000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 1/2 WORTH AVE, PALM BEACH, FL, 33480 |
Mail Address: | 1052 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SA SALER | Managing Member | 4, BOULEVARD ROYAL, B.P. 758, L-2017 LUXEMBOURG |
FRITTELLA STEFANO | Managing Member | 5959 COLLINS AVE APT 805, MIAMI BEACH, FL, 33140 |
FRITTELLA STEFANO | Agent | 5959 COLLINS AVE APT 805, MIAMI BEACH, FL, 33139 |
SALAR (US) INC. | Manager | 5959 COLLINS AVE APT 805, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2010-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-09 | 5959 COLLINS AVE APT 805, SUITE 200, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 313 1/2 WORTH AVE, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | FRITTELLA, STEFANO | - |
REINSTATEMENT | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-02 | 313 1/2 WORTH AVE, PALM BEACH, FL 33480 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000501606 | LAPSED | 502011CA011553XXXXMB | PALM BEACH COUNTY, CIRCUIT CT | 2011-07-24 | 2016-08-19 | $1,631,901.26 | 7501 WISCONSIN LLC, 7501 WISCONSIN AVENUE, SUITE 1500, BETHESDA, MD 20814 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-04 |
LC Amendment | 2010-12-29 |
ANNUAL REPORT | 2010-04-09 |
Reg. Agent Resignation | 2010-01-28 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-07-27 |
REINSTATEMENT | 2005-10-07 |
ANNUAL REPORT | 2004-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State