Entity Name: | EBDR EMPIRE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EBDR EMPIRE CONSULTING 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. |
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: | 10 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000029987 |
FEI/EIN Number |
275468877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 Summer Mesa Ave, Ponte Vedra, FL, 32081, US |
Mail Address: | 191 Summer Mesa Ave, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONO ERNEST PJr. | Agent | 191 Summer Mesa Ave, Ponte Vedra, FL, 32081 |
BONO ERNEST PJr. | Manager | 191 Summer Mesa Ave, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | BONO, ERNEST P., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 191 Summer Mesa Ave, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 191 Summer Mesa Ave, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 191 Summer Mesa Ave, Ponte Vedra, FL 32081 | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State