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