Entity Name: | JOYCE A. ECKEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 09 Oct 2024 (7 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 09 Oct 2024 (7 months ago) |
Document Number: | M04000001078 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 MEADOWLARK DRIVE, SARASOTA, FL, 34236 |
Mail Address: | 10143 BUBBLING BROOK PL NW, PICKERINGTON, OH, 41347, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ECKEL JOYCE A | Managing Member | 471 MEADOWLARK DRIVE, SARASOTA, FL, 34236 |
BLANEY CHARLOTTE | Manager | 10143 BUBBLINGBROOK PL, PICKERINGTON, OH, 43147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 471 MEADOWLARK DRIVE, SARASOTA, FL 34236 | - |
NAME CHANGE AMENDMENT | 2004-03-31 | JOYCE A. ECKEL LLC | - |
Name | Date |
---|---|
LC Withdrawal | 2024-10-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State