Search icon

EBB TIDE 603, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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