Entity Name: | EUREKA BOUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUREKA BOUND, 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. |
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: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Nov 2024 (5 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | L05000065050 |
FEI/EIN Number |
203113345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 CAROLYN DR., OVIEDO, FL, 32765, US |
Mail Address: | 491 CAROLYN DR., OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNING RONALD S | Manager | 491 CAROLYN DR., OVIEDO, FL, 32765 |
BROWNING SHARON M | Manager | 491 CAROLYN DR., OVIEDO, FL, 32765 |
Koltun Jeffrey M | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-24 | 491 CAROLYN DR., OVIEDO, FL 32765 | - |
LC RESTATED ARTICLE AND NAME CHANGE | 2022-10-24 | EUREKA BOUND, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-24 | 491 CAROLYN DR., OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Koltun, Jeffrey M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 | - |
CANCEL ADM DISS/REV | 2008-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-11-26 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
LC Restated Articles and NC | 2022-10-24 |
AMENDED ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State