Search icon

ERB BUILDING SUPPLY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ERB BUILDING SUPPLY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERB BUILDING SUPPLY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 18 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: L00000005704
FEI/EIN Number 651009436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8171 BLAIKIE COURT, SARASOTA, FL, 34240
Mail Address: 8171 BLAIKIE COURT, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERB SAMUEL S Managing Member 5692 EASTWIND DRIVE, SARASOTA, FL, 34233
ERB SARA ANN Managing Member 5692 EASTWIND DRIVE, SARASOTA, FL, 34233
ERB STACY R Manager 1877 TOUCAN WAY #403, SARASOTA, FL, 34232
HORNING STEPHANIE L Manager 230 FIRST STREET, LAFOLLETTE, TN, 37766
WAGNER E. JOHN I Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 8171 BLAIKIE COURT, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2006-04-10 8171 BLAIKIE COURT, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2004-01-13 ERB BUILDING SUPPLY, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 200 SOUTH ORANGE AVENUE, SARASOTA, FL 34236 -

Documents

Name Date
LC Voluntary Dissolution 2010-05-18
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-05
Name Change 2004-01-13
Reg. Agent Change 2003-04-07
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State