Search icon

EPHRIAM, HORNE & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: EPHRIAM, HORNE & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPHRIAM, HORNE & ASSOCIATES 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: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L13000172236
FEI/EIN Number 46-4319833

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

Address: 2867 Caledonia St, MARIANNA, FL, 32448, US
Mail Address: 2867 Caledonia St, MARIANNA, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPHRIAM TRAVIS Managing Member 2867 Caledonia St, MARIANNA, FL, 32448
HORNE TAVARES Managing Member 2867 Caledonia St, MARIANNA, FL, 32448
EPHRIAM TRAVIS Agent 2681 Hwy 73, MARIANNA, FL, 32448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021224 BRIGHTWAY INSURANCE MARIANNA EXPIRED 2014-02-27 2019-12-31 - 4253 CEDAR ST, MARIANNA, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 2681 Hwy 73, MARIANNA, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 2867 Caledonia St, MARIANNA, FL 32448 -
CHANGE OF MAILING ADDRESS 2018-03-09 2867 Caledonia St, MARIANNA, FL 32448 -
REINSTATEMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 EPHRIAM, TRAVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State