Search icon

EUREKA BOUND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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