Search icon

JOSHUA R EBERLING LLC

Company Details

Entity Name: JOSHUA R EBERLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: L05000070514
FEI/EIN Number NOT APPLICABLE
Address: 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211, US
Mail Address: 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EBERLING JOSHUA R Agent 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211

Manager

Name Role Address
EBERLING JOSHUA R Manager 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211

Managing Member

Name Role Address
EBERLING CRISTINA E Managing Member 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211
Geraghty Brian Managing Member 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080320 EBERLING DESIGN ACTIVE 2019-07-28 2029-12-31 No data 5901 ALLEN PL, JACKSONVILLE, FL, 32211
G08212700008 EBERLING DESIGN EXPIRED 2008-07-30 2013-12-31 No data 5901 ALLEN PLACE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5901 ALLEN PLACE, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2008-04-30 5901 ALLEN PLACE, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 5901 ALLEN PLACE, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State