Search icon

ECRV CLINTON LEASECO, LLC - Florida Company Profile

Company Details

Entity Name: ECRV CLINTON LEASECO, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M07000002159
FEI/EIN Number 320198936

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

Address: 825 Washington Ave, MIAMI, FL, 33139, US
Mail Address: 825 Washington Ave, Miami, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RICHARDSON FREDERIC Managing Member 825 Washington Ave, MIAMI, FL, 33139
Richardson Frederic Agent 825 Washington Ave, Miami, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 825 Washington Ave, Miami, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 825 Washington Ave, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-20 825 Washington Ave, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-07-18 Richardson, Frederic -
LC AMENDMENT 2010-12-03 - -
CANCEL ADM DISS/REV 2009-04-06 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-06-06 - -
LC AMENDMENT 2007-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000483625 LAPSED 10-4320-SP 23(05) COUNTY COURT MIAMI DADE,FL 2010-03-29 2015-04-14 $3,448.81 COSGROVE ENTERPRISES, INC., 14300 N.W. 77TH COURT-MIAMI FRONTAGE RD., MIAMI, FL 33016

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15
AMENDED ANNUAL REPORT 2013-07-18
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-12-03
LC Amendment 2010-12-03
ANNUAL REPORT 2010-08-03
REINSTATEMENT 2009-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State