Search icon

EOB, LLC - Florida Company Profile

Company Details

Entity Name: EOB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EOB, LLC 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: 12 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000029779
FEI/EIN Number 721581693

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

Address: 7600 SW FOX BROWN ROAD, INDIANTOWN, FL, 34956
Mail Address: 7600 SW FOX BROWN ROAD, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHEY LINDA S Managing Member 5501 S.W. SUNSHINE FARMS WAY, PALM CITY, FL, 34990
RICHEY WILLIAM L Managing Member 5501 S.W. SUNSHINE FARMS WAY, PALM CITY, FL, 34990
O'BANNON FLOYD J Managing Member 7600 SW FOX BROWN ROAD, INDIANTOWN, FL, 34956
RICHEY WILLIAM L Agent 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-14 RICHEY, WILLIAM LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 201 S. BISCAYNE BOULEVARD, 34TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 7600 SW FOX BROWN ROAD, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 2005-04-21 7600 SW FOX BROWN ROAD, INDIANTOWN, FL 34956 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State