Search icon

ECLECTIC ENSEMBLES, INC.

Company Details

Entity Name: ECLECTIC ENSEMBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P06000001858
FEI/EIN Number 204073544
Address: 42757 Settlers Ridge, Murrieta, CA, 92562, US
Mail Address: 42757 Settlers Ridge, Murrieta, CA, 92562, US
Place of Formation: FLORIDA

Agent

Name Role Address
Bucci Paul A Agent 1635 Eagle Harbor Parkway, Fleming Island, FL, 32003

Director

Name Role Address
LEMOIS THERESA Director 42757 Settlers Ridge, Murrieta, CA, 92562
LEMOIS ROBERT Director 42757 Settlers Ridge, Murrieta, CA, 92562

President

Name Role Address
LEMOIS THERESA President 42757 Settlers Ridge, Murrieta, CA, 92562

Vice President

Name Role Address
LEMOIS ROBERT Vice President 42757 Settlers Ridge, Murrieta, CA, 92562

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 42757 Settlers Ridge, Murrieta, CA 92562 No data
CHANGE OF MAILING ADDRESS 2018-01-09 42757 Settlers Ridge, Murrieta, CA 92562 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 Bucci, Paul A No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1635 Eagle Harbor Parkway, Suite 4, Fleming Island, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State