Search icon

ECO SCRIBE, LLC

Company Details

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

Agent

Name Role Address
PELLEY JAMES Agent 1821 Westover Reserve Blvd, Windermere, FL, 34786

Manager

Name Role Address
BROWN SCOTT Manager 9 Horse Run Hill Road, CROMWELL, CT, 06416

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 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

Events

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

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 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