Search icon

HOUSE OF BONES, LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF BONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF BONES, 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000102830
FEI/EIN Number NOT APPLICABLE

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

Address: 5260 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: 5822 EAST BAY BOULEVARD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK EUBY Managing Member 5822 EAST BAY BOULEVARD, GULF BREEZE, FL, 32563
BLACK EUBY Agent 5822 EAST BAY BOULEVARD, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090877 UB'S HOUSE OF BONES EXPIRED 2010-10-04 2015-12-31 - 5822 EAST BAY BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 BLACK, EUBY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-28 5260 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -

Documents

Name Date
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-11
Florida Limited Liability 2010-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State