Entity Name: | EBA SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000105363 |
FEI/EIN Number | APPLIED FOR |
Address: | 5126 COCONUT BLVD, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 5126 COCONUT BLVD, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEROY LEON E | Agent | 5126 COCONUT BLVD, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
LEROY LEON E | Manager | 5126 COCONUT BLVD, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2017-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | LEROY, LEON E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-10-20 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-07-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State