Search icon

EWPB, LLC - Florida Company Profile

Company Details

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

EWPB, 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: 29 Aug 2011 (14 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: L11000098977
FEI/EIN Number 453121085

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

Address: 8340 RESOURCE DRIVE, RIVIERA BEACH, FL, 33404-1732
Mail Address: 2973 MAYPORT RD., JACKSONVILLE, FL, 32233, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMKOVICH MICHAEL Managing Member 320 GENERAL DOOLITTLE DR., JACKSONVILLE, FL, 32225
Tomkovich Michael Agent 2973 MAYPORT RD., JACKSONVILLE, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005936 EMPERORS GENTLEMEN'S CLUB EXPIRED 2018-01-11 2023-12-31 - 8340 RESOURCE DRIVE, PALM BEACH, FL, 33404
G13000102184 SCORES PALM BEACH EXPIRED 2013-10-16 2018-12-31 - 5718 E ADAMO DR, TAMPA, FL, 33619
G11000091279 EMPERORS GENTLEMEN'S CLUB EXPIRED 2011-09-15 2016-12-31 - 8340 RESOURCE DR., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 2973 MAYPORT RD., JACKSONVILLE, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-03-13 8340 RESOURCE DRIVE, RIVIERA BEACH, FL 33404-1732 -
REGISTERED AGENT NAME CHANGED 2013-03-29 Tomkovich, Michael -
CHANGE OF PRINCIPAL ADDRESS 2011-10-12 8340 RESOURCE DRIVE, RIVIERA BEACH, FL 33404-1732 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000757910 LAPSED 2015 SC 001974 PALM BEACH COUNTY COURT 2015-05-12 2020-07-20 $3,582.55 PALM BEACH NEWSPAPER, LLC, 6205 PEACHTREE DUNWOODY RD., ATLANTA, GA 30328

Documents

Name Date
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-07
Florida Limited Liability 2011-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State