Search icon

EBC OF CHARLOTTE CO., LLC - Florida Company Profile

Company Details

Entity Name: EBC OF CHARLOTTE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBC OF CHARLOTTE CO., 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: 02 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000111697
FEI/EIN Number 223972801

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

Address: 302 Nash Ave, Nokomis, FL, 34275, US
Mail Address: 302 Nash Ave, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARR JONATHAN Managing Member 302 Nash Ave, Nokomis, FL, 34275
WARR JONATHAN Agent 302 Nash Ave, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058508 ADVANCED PROPERTY SERVICES EXPIRED 2016-06-13 2021-12-31 - 302 NASH, NOKOMIS, FL, 34275
G11000058302 AFFORDABLE LAWN AND TREE SERVICE EXPIRED 2011-06-13 2016-12-31 - PO BOX 21431, SARASOTA, FL, 34276
G11000058309 ABLE AND AFFORDABLE LAWN AND TREE SERVICE EXPIRED 2011-06-13 2016-12-31 - PO BOX 21431, SARASOTA, FL, 33947
G09000131774 AFFORDABLE LAWN SERVICE EXPIRED 2009-07-06 2014-12-31 - 761 BOUNDARY BLVD, ROTONDA WEST, FL, 33947
G08233900353 3G'S / GILL'S GRASS GROOMING EXPIRED 2008-08-20 2013-12-31 - PO BOX 256, ENGLEWOOD, FL, 34295

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-29 302 Nash Ave, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 302 Nash Ave, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 302 Nash Ave, Nokomis, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-24
Florida Limited Liability 2007-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State