Entity Name: | EBB TIDE 603, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EBB TIDE 603, 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: |
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: | 22 Jun 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Dec 2024 (5 months ago) |
Document Number: | L12000082537 |
FEI/EIN Number |
45-5585331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1219 Waterwitch Cove Circle, ORLANDO, FL, 32806, US |
Mail Address: | PO Box 568527, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICKERS TIMOTHY K | Manager | P.O. BOX 607072, ORLANDO, FL, 32860 |
VICKERS BARBARA S | Manager | P.O. BOX 607072, ORLANDO, FL, 32860 |
VICKERS TIMOTHY K | Agent | 1219 WATERWITCH COVE CIRCLE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-09 | 1219 Waterwitch Cove Circle, ORLANDO, FL 32806 | - |
LC STMNT OF RA/RO CHG | 2024-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-02 | VICKERS, TIMOTHY K | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-02 | 1219 WATERWITCH COVE CIRCLE, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 1219 Waterwitch Cove Circle, ORLANDO, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 1219 Waterwitch Cove Circle, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 150 Spartan Drive, SUITE 100, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
CORLCRACHG | 2024-12-02 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State