Search icon

ECO AGRO RESOURCES LLC

Company Details

Entity Name: ECO AGRO RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M14000007860
FEI/EIN Number 46-1746927
Address: 150-2C Pinellas Bayway, Tierra Verde, FL, 33715, US
Mail Address: 150-2C Pinellas Bayway, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: NORTH CAROLINA

Agent

Name Role
SANDS & ASSOCIATES, PLC Agent

Chief Marketing Officer

Name Role Address
PERKINS RAY Chief Marketing Officer 841 2ND AVE S, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 150-2C Pinellas Bayway, Ste 8, Tierra Verde, FL 33715 No data
CHANGE OF MAILING ADDRESS 2017-01-09 150-2C Pinellas Bayway, Ste 8, Tierra Verde, FL 33715 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000211389 ACTIVE 19-007496-CI PINELLAS COUNTY CIRCUIT COURT 2020-04-07 2025-05-12 $31,736.30 TORAY MARKETING & SALES (AMERICA) INC., 461 5TH AVE, NEW YORK, NY 10017
J20000099487 TERMINATED 1000000859890 COLUMBIA 2020-02-10 2040-02-12 $ 7,447.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000036315 TERMINATED 1000000854846 COLUMBIA 2020-01-08 2040-01-15 $ 4,190.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000568525 TERMINATED 2019-CC-4166 SARASOTA COUNTY COURT 2019-08-19 2024-08-27 $6,297.48 SHUMAKER, LOOP & KENDRICK, LLP, 240 SOUTH PINEAPPLE AVENUE, SARASOTA, FL 34236

Documents

Name Date
Reg. Agent Resignation 2019-11-25
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21
Foreign Limited 2014-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State