Search icon

EUBANKS HOLDINGS AND INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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