Entity Name: | ECO SCRIBE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 31 May 2011 (14 years ago) |
Document Number: | M11000002773 |
FEI/EIN Number | 273455141 |
Address: | 34 SHUNPIKE ROAD, SUITE 3 #255, CROMWELL, CT, 06416 |
Mail Address: | 34 SHUNPIKE ROAD, SUITE 3 #255, CROMWELL, CT, 06416 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
PELLEY JAMES | Agent | 1821 Westover Reserve Blvd, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
BROWN SCOTT | Manager | 9 Horse Run Hill Road, CROMWELL, CT, 06416 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010261 | MARKETPLACE HOLDINGS | ACTIVE | 2021-01-21 | 2026-12-31 | No data | 1821 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786 |
G17000077499 | HALL OF FAME DEPOSITION SERVICES | EXPIRED | 2017-07-19 | 2022-12-31 | No data | 34 SHUNPIKE ROAD, SUITE 3-255, CROMWELL, CT, 06416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 1821 Westover Reserve Blvd, Windermere, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 34 SHUNPIKE ROAD, SUITE 3 #255, CROMWELL, CT 06416 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 34 SHUNPIKE ROAD, SUITE 3 #255, CROMWELL, CT 06416 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000164741 | TERMINATED | 1000000738092 | COLUMBIA | 2017-03-20 | 2027-03-24 | $ 461.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State