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. |
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 |
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 |
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 | - | - |
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