Search icon

ANNALEY EBBINS MASTER, LLC - Florida Company Profile

Company Details

Entity Name: ANNALEY EBBINS MASTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNALEY EBBINS MASTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: L05000122756
FEI/EIN Number 204028518

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

Address: 19111 Vista Bay Dr, Unit 502, Indian Shores, FL, 33785, US
Mail Address: 2840 West Bay Dr, PMB 231, LARGO, FL, 33770, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON GLORIA M Manager 19111 Vista Bay Dr, Indian Shores, FL, 33785
Snibbe Robert MIII Auth 141 121st Ave, Treasure Island, FL, 33706
SNIBBE ROBERT M Agent 141 121st Ave, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 19111 Vista Bay Dr, Unit 502, Indian Shores, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 141 121st Ave, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-04-27 19111 Vista Bay Dr, Unit 502, Indian Shores, FL 33785 -
REGISTERED AGENT NAME CHANGED 2016-04-22 SNIBBE, ROBERT M III -
LC AMENDMENT AND NAME CHANGE 2006-03-29 ANNALEY EBBINS MASTER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175408301 2021-01-28 0455 PPS 24139 US Highway 19 N, Clearwater, FL, 33763-5000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-5000
Project Congressional District FL-13
Number of Employees 3
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18635.15
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State