Search icon

EBBINS CAT, LLC - Florida Company Profile

Company Details

Entity Name: EBBINS CAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBBINS CAT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2014 (11 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L14000135512
FEI/EIN Number 47-1771254

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

Mail Address: 2840 West Bay Dr, PMB 231, LARGO, FL, 33770, US
Address: 141 121st Ave, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIBBE ROBERT MIII Manager 141 121st Ave, Treasure Island, FL, 33706
Larson Gloria M Auth 2840 West Bay Dr, LARGO, FL, 33770
Snibbe Robert MIII Agent 141 121st Ave, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 141 121st Ave, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 141 121st Ave, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-04-27 141 121st Ave, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Snibbe , Robert M, III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State