Search icon

EB SHOPPING & TRADING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: EB SHOPPING & TRADING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EB SHOPPING & TRADING COMPANY 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: L14000007975
FEI/EIN Number 46-4550885

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

Address: 2841 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2841 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO BRANDAO EDSON Gene 1502 E Lacosta Dr, Pembroke Pines, FL, 33027
BRANDAO EVREN Part 1502 E Lacosta Dr, Pembroke Pines, FL, 33027
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142594 FASTSIGNS OF HOLLYWOOD ACTIVE 2023-11-22 2028-12-31 - 2841 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G21000152619 FASTSIGNS OF HOLLYWOOD ACTIVE 2021-11-15 2026-12-31 - 2841 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G14000092345 FASTSIGNS OF HOLLYWOOD EXPIRED 2014-09-09 2019-12-31 - 16637 SW 48TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 2841 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 2841 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State