Search icon

EBW GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EBW GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBW GROUP, 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: 09 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L13000068620
FEI/EIN Number 46-2748228

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

Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVANS MARY LUE Managing Member 7901 4th St N, St. Petersburg, FL, 33702
Sunberg Paul Auth 7901 4th St N, St. Petersburg, FL, 33702
Hondl Nadine Auth 7901 4th St N, St. Petersburg, FL, 33702
Roberts David Agent 7901 4th St N, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050764 BEAUTYBELL ACTIVE 2023-04-21 2028-12-31 - 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-04-21 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Roberts, David -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State