Search icon

EBNER'S COLLISION LLC - Florida Company Profile

Company Details

Entity Name: EBNER'S COLLISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBNER'S COLLISION 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: 17 Feb 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000015686
FEI/EIN Number 26-4483766

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

Address: 680 FARMER'S MARKET ROAD, FORT PIERCE, FL, 34982, US
Mail Address: 680 FARMER'S MARKET ROAD, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBNER MICHAEL Managing Member 680 FARMER'S MARKET ROAD, FORT PIERCE, FL, 34982
EBNER LORI Managing Member 680 FARMER'S MARKET ROAD, FORT PIERCE, FL, 34982
Ebner Lori Agent 680 Farmer's Market Road, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 680 Farmer's Market Road, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Ebner, Lori -
CHANGE OF PRINCIPAL ADDRESS 2013-06-27 680 FARMER'S MARKET ROAD, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2013-06-27 680 FARMER'S MARKET ROAD, FORT PIERCE, FL 34982 -
REINSTATEMENT 2013-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000674467 ACTIVE 1000000765687 ST LUCIE 2017-12-08 2037-12-13 $ 1,214.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000629628 ACTIVE 1000000762004 ST LUCIE 2017-11-07 2037-11-14 $ 14,915.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000629636 TERMINATED 1000000762005 ST LUCIE 2017-11-07 2027-11-14 $ 492.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000081697 ACTIVE 1000000733946 ST LUCIE 2017-02-02 2037-02-10 $ 10,749.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000668230 TERMINATED 1000000723948 ST LUCIE 2016-10-05 2036-10-13 $ 21,337.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000239867 TERMINATED 1000000709984 ST LUCIE 2016-04-04 2036-04-06 $ 6,081.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-06-27
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-04-26
Florida Limited Liability 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State