Search icon

EBY,L.L.C. - Florida Company Profile

Company Details

Entity Name: EBY,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBY,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: 27 Feb 2004 (21 years ago)
Date of dissolution: 18 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L04000016018
FEI/EIN Number 200784937

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

Mail Address: 4000 NORTH FEDERAL HIGHWAY, SUITE 206, BOCA RATON, FL, 33431
Address: % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMOS NICHOLAS Managing Member 4000 N. FEDERAL HIGHWAY STE. 206, BOCA RATON, FL, 33431
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-11-16 % KATZ BARRON SQUITERO FAUST, 2699 S. BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-07-03 CORPCO, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
LC Amendment 2011-11-16
ANNUAL REPORT 2011-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State