Search icon

EBONI KONSULT, LLC - Florida Company Profile

Company Details

Entity Name: EBONI KONSULT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBONI KONSULT, 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: 26 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2022 (3 years ago)
Document Number: L10000111550
FEI/EIN Number NOT APPLICABLE

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

Address: 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONI BABATUNDE E President 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
TUNDE-ONI OLUBUKOLA Vice President 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
SHARIFF NAGHMA Manager 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
SHARIFF SYED A Agent 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747
SHARIFF SYED A General Manager 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1420 CELEBRATION BLVD, # 302, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 1420 CELEBRATION BLVD, # 302, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-02-25 1420 CELEBRATION BLVD, # 302, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2015-02-25 SHARIFF, SYED A -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State