Search icon

EUBANKS FAMILY LLC - Florida Company Profile

Company Details

Entity Name: EUBANKS FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUBANKS FAMILY 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: 04 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L12000126945
FEI/EIN Number 46-1125792

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

Address: 21 Osprey Cove Lane, SRB, FL, 32459, US
Mail Address: 21 Osprey Cove Lane, SRB, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS KIM B Manager 55 Knightsbridge Court, SRB, FL, 32459
EUBANKS KIM Agent 21 Osprey Cove Lane, SRB, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097647 SUNNY SAND BEACH SERVICE EXPIRED 2012-10-05 2017-12-31 - 272 CHAMPION COURT, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 21 Osprey Cove Lane, SRB, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-03-05 21 Osprey Cove Lane, SRB, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 21 Osprey Cove Lane, SRB, FL 32459 -
LC AMENDMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 EUBANKS, KIM -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
LC Amendment 2020-05-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State