Search icon

ECOSERVICING, LLC

Company Details

Entity Name: ECOSERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2019 (5 years ago)
Document Number: M11000005602
FEI/EIN Number 45-3091616
Address: 100 Great Meadow Road, Suite 202, Wethersfield, CT, 06109, US
Mail Address: 100 Great Meadow Road, Suite 202, Wethersfield, CT, 06109, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Choo Han K Manager 100 Great Meadow Road, Wethersfield, CT, 06109
Elgiar Sean Manager 100 Great Meadow Road, Wethersfield, CT, 06109
Lam Jeffrey Manager 100 Great Meadow Road, Wethersfield, CT, 06109
McBride Timothy J Manager 100 Great Meadow Road, Wethersfield, CT, 06109
Word Robert Manager 100 Great Meadow Road, Wethersfield, CT, 06109

Secretary

Name Role Address
Fadel Anthony K Secretary 100 Great Meadow Road, Wethersfield, CT, 06109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 100 Great Meadow Road, Suite 202, Wethersfield, CT 06109 No data
CHANGE OF MAILING ADDRESS 2024-04-22 100 Great Meadow Road, Suite 202, Wethersfield, CT 06109 No data
LC STMNT OF RA/RO CHG 2019-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-08-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State