Entity Name: | EUBANKS HOLDINGS AND INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUBANKS HOLDINGS AND INVESTMENTS 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: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L11000118201 |
FEI/EIN Number |
364714367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 nw 1st ave, 1001, Ft Lauderdale, FL, 33301, US |
Mail Address: | 307 NW 1ST AVE, 1001, Ft Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eubanks Corey | Manager | 7165 nw 186th street, Hialeah, FL, 33015 |
Thornton Wallace LJr. | Manager | 1577 N Military Trl, West Palm Beach, FL, 33409 |
Green Julian | Manager | 1461 nw 32nd ave, Fort Lauderdale, FL, 33311 |
FERNANDES CHRISTOPHER B | Manager | 300 Cabana Cay Cir. #403, Panama City, FL, 32408 |
Eubanks Corey | Agent | 7165 nw 186th street, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 307 nw 1st ave, 1001, Ft Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 307 nw 1st ave, 1001, Ft Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 7165 nw 186th street, Apt 211, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Eubanks, Corey | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-10-24 | - | - |
REINSTATEMENT | 2016-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-22 |
AMENDED ANNUAL REPORT | 2019-08-09 |
REINSTATEMENT | 2019-04-30 |
LC Amendment | 2016-10-24 |
REINSTATEMENT | 2016-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State