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. |
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 |
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 |
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 | - |
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