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. |
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 |
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 | - |
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 |
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 | - |
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