Search icon

ECO SCRIBE, LLC - Florida Company Profile

Company Details

Entity Name: ECO SCRIBE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2011 (14 years ago)
Document Number: M11000002773
FEI/EIN Number 273455141

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

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

Key Officers & Management

Name Role Address
BROWN SCOTT Manager 9 Horse Run Hill Road, CROMWELL, CT, 06416
PELLEY JAMES Agent 1821 Westover Reserve Blvd, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010261 MARKETPLACE HOLDINGS ACTIVE 2021-01-21 2026-12-31 - 1821 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786
G17000077499 HALL OF FAME DEPOSITION SERVICES EXPIRED 2017-07-19 2022-12-31 - 34 SHUNPIKE ROAD, SUITE 3-255, CROMWELL, CT, 06416

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1821 Westover Reserve Blvd, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 34 SHUNPIKE ROAD, SUITE 3 #255, CROMWELL, CT 06416 -
CHANGE OF MAILING ADDRESS 2012-04-11 34 SHUNPIKE ROAD, SUITE 3 #255, CROMWELL, CT 06416 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State