Search icon

EBAIT INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EBAIT INTERNATIONAL, 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: 09 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2023 (2 years ago)
Document Number: L11000103501
FEI/EIN Number 453216732

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

Address: 450 Pheasant Ct., SUITE B, Marco Island, FL, 34145, US
Mail Address: 450 Pheasant Ct., SUITE B, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZER LAURA Managing Member 450 Pheasant Ct, MARCO ISLAND, FL, 34145
Frazer Michael Manager 450 Pheasant Ct, Marco Island, FL, 34145
Frazer Michael S Agent 450 Pheasant Ct, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 450 Pheasant Ct., SUITE B, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2022-04-29 450 Pheasant Ct., SUITE B, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 450 Pheasant Ct, Marco Island, FL 34145 -
REINSTATEMENT 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 Frazer, Michael Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-29
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-31
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-09-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State