Search icon

EBDR EMPIRE CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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