Search icon

EBOE, LLC - Florida Company Profile

Company Details

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

EBOE, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: L03000043219
FEI/EIN Number 320092084

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

Address: 2476 N. ESSEX AVENUE, HERNANDO, FL, 34442
Mail Address: 2476 N. ESSEX AVENUE, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMPOSI STEPHEN A Manager 216 E. KELLER COURT, HERNANDO, FL, 34442
NASH Q. PETER Manager 91 AMHERST STREET, NASHUA, NH, 03060
ERIC D. ABEL, ESQ. Agent 2476 N. ESSEX AVENUE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CONVERSION 2011-12-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS EBOE, LLC (A DELAWARE LLC). CONVERSION NUMBER 900000118729
LC NAME CHANGE 2011-08-01 EBOE, LLC -
NAME CHANGE AMENDMENT 2004-06-17 CITRUS HILLS CONSTRUCTION, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000351100 TERMINATED 2010-CA-2115 CITRUS COUNTY 2016-02-19 2021-06-02 $44,038.84 MARIA D. MARRONE, 10822 72ND AVENUE, APT. 3C, FOREST HILLS, NY 11375
J16000351118 TERMINATED 2009-CA-05727 CITRUS COUNTY 2016-02-19 2021-06-02 $117,383.24 DOROTHEA CLARK, 31 BEAUMONT ROAD, SILVER SPRING, MD 20904

Documents

Name Date
Conversion 2011-12-28
LC Name Change 2011-08-01
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-18
Name Change 2004-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State