Search icon

EBG-AA, LLC - Florida Company Profile

Company Details

Entity Name: EBG-AA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBG-AA, 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: 06 May 2014 (11 years ago)
Document Number: L14000073397
FEI/EIN Number 46-5633437

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

Mail Address: 4770 BISCAYNE BLVD., SUITE 1400, MIAMI, FL, 33137
Address: 4770 BISCAYNE BLVD., SUITE 580, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBUT ERIC Manager 4770 BISCAYNE BLVD., MIAMI, FL, 33137
LAHAV ARIELLA Manager 4101 PINE TREE DRIVE, APT. 1502, MIAMI BEACH, FL, 33140
Galbut Abraham A Vice President 4770 BISCAYNE BLVD., MIAMI, FL, 33137
Walters Alan S Auth 4770 BISCAYNE BLVD, MIAMI, FL, 33137
Walters Alan S Agent 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4770 BISCAYNE BLVD., SUITE 580, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Walters, Alan S -

Court Cases

Title Case Number Docket Date Status
Wilmington Savings Fund Society, Appellant(s), v. EBG-AA, LLC, et al., Appellee(s). 3D2024-1746 2024-10-02 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16611-CA-01

Parties

Name Wilmington Savings Fund Society
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name EBG-AA, LLC
Role Appellee
Status Active
Representations Abraham Al Galbut
Name 1377 NW 77th St LLC One
Role Appellee
Status Active
Representations Alberto Martin Cardet
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Wilmington Savings Fund Society
View View File
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12769806
On Behalf Of Wilmington Savings Fund Society
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State