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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Fadel Anthony K | Secretary | 100 Great Meadow Road, Wethersfield, CT, 06109 |
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 |
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