Search icon

EB-BAY LOT NO.2, LLC - Florida Company Profile

Company Details

Entity Name: EB-BAY LOT NO.2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EB-BAY LOT NO.2, 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: 21 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000110204
FEI/EIN Number 273742908

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

Address: 1043 E MACK BAYOU ROAD, SANTA ROSA BEACH, FL, 32459
Mail Address: 3925 West County Highway 30A, Unit E, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM S. HOWELL, JR., J.D., P.A. Agent -
MORRIS John GJr. Manager 3343 Peachtree Rd NE, Atlanta, GA, 30326
MORRIS JOHN G Managing Member Morris Manning & Martin, Atlanta, GA, 303261044
ROGERS EDWARD E Managing Member 7298 CHARBON DRIVE, MONTROSE, AL, 36559
SHANNON MICHAEL VJr. Managing Member 753 East Glenn Avenue, Auburn, AL, 36830
TUBERVILLE THOMAS H Managing Member c/o University of Cincinnati, Cincinnati, OH, 45221
MORRIS DAVID G Managing Member 635 Marquise, Boerne, TX, 78006

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-01 1043 E MACK BAYOU ROAD, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State