Search icon

E & B PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: E & B PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & B PROPERTIES II, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L05000082709
FEI/EIN Number 203391406

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

Address: 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WILLIAM O Manager 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL, 32433
CAMPBELL ELIZABETH S Manager 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL, 32433
CAMPBELL ELIZABETH S Agent 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
LC AMENDMENT 2016-04-13 - -
CHANGE OF MAILING ADDRESS 2016-04-13 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1082 U.S. HIGHWAY 331 NORTH, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2006-02-15 CAMPBELL, ELIZABETH S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
LC Amendment 2016-04-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State