Search icon

EBT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: EBT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBT HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000170187
FEI/EIN Number 46-4271132

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

Address: 24464 Harbour View Drive, Ponte Vedra Beach, FL, 32082, US
Mail Address: 24464 Harbour View Drive, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAWIL NICHOLAS Manager 24464 Harbour View Drive, Ponte Vedra Beach, FL, 32082
TAWIL NICHOLAS Agent 24464 Harbour View Drive, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 24464 Harbour View Drive, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-01-31 24464 Harbour View Drive, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 24464 Harbour View Drive, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2017-10-06 TAWIL, NICHOLAS -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State