Search icon

E-COTT CONSTRUCTION SERVICES, L.C. - Florida Company Profile

Company Details

Entity Name: E-COTT CONSTRUCTION SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-COTT CONSTRUCTION SERVICES, L.C. 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: 09 Jun 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L97000000628
FEI/EIN Number 650760450

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

Address: 215 S OLIVE AVE, SUITE 102, WEST PALM BEACH, FL, 33401
Mail Address: 515 N FLAGER DR, STE 1900, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTER TONY Manager 15622 CYPRESS PARK DR., WELLINGTON, FL, 33414
EACOTT JAMES H Manager 70 GRIFFIN ROAD SOUTH, BLOOMFIELD, CT, 06002
MICHAEL J. KENNEDY, ESQ. Agent 515 N. FLAGLER DRIVE, STE. 1900, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 215 S OLIVE AVE, SUITE 102, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2003-05-07 215 S OLIVE AVE, SUITE 102, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2002-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-06 515 N. FLAGLER DRIVE, STE. 1900, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2001-08-06 MICHAEL J. KENNEDY, ESQ. -

Documents

Name Date
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-05-07
Reinstatement 2002-10-23
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-18
ANNUAL REPORT 1998-03-09
FL LIMITED LIABILITY ARTICLES 1997-06-09

Date of last update: 03 May 2025

Sources: Florida Department of State