Search icon

EBENEZER REALTY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: EBENEZER REALTY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBENEZER REALTY GROUP, L.L.C. 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: 23 Sep 2011 (14 years ago)
Document Number: L11000109731
FEI/EIN Number 453518651

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

Address: 2021 E. CLOVELLY LANE, ST. AUGUSTINE, FL, 32092
Mail Address: 2021 E. CLOVELLY LANE, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURIAN KIZHAKE C Managing Member 2021 E. Clovelly Lane, St. Augustine, FL, 320921093
Kurian Leena Managing Member 2021 E. Clovelly Lane, St. Augustine, FL, 32092
Conner Timothy JEsq. Agent Conner Law, P.A., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 Conner Law, P.A., 4488 N. Oceanshore Blvd., PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2014-03-31 Conner, Timothy J., Esq. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000638478 TERMINATED 1000000796814 ST JOHNS 2018-09-07 2038-09-12 $ 4,832.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State