Search icon

EIB CONSTRUCTION & INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EIB CONSTRUCTION & INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIB CONSTRUCTION & INSPECTIONS, 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: 10 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L14000145362
FEI/EIN Number 47-1763278

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

Address: 13196 SW 49 CT, MIRAMAR, FL, 33027, US
Mail Address: 13196 SW 49 CT, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTZ JUSTIN Authorized Manager 13196 SW 49 Ct, MIRAMAR, FL, 33027
LANTZ JUSTIN President 13196 SW 49 Ct, MIRAMAR, FL, 33027
LANTZ JUSTIN Agent 13196 SW 49 Ct, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048664 SOUTH FLORIDA WINDOW FACTORY ACTIVE 2021-04-08 2026-12-31 - 13196 SW 49 CT, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 13196 SW 49 Ct, MIRAMAR, FL 33027 -
LC AMENDMENT AND NAME CHANGE 2016-08-29 EIB CONSTRUCTION & INSPECTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 13196 SW 49 CT, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-08-29 13196 SW 49 CT, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
LC Amendment and Name Change 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State