Search icon

EBHS CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EBHS CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBHS CONSTRUCTION SERVICES, 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: 03 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000059075
FEI/EIN Number 47-3624885

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

Address: 8738 134th St., seminole, FL, 33776, US
Mail Address: 8738 134th st, seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUIS GARRETT J Authorized Member 8738 134TH ST N, Seminole, FL, 33776
BUIS MISTY Authorized Member 8738 134TH ST N, SEMINOLE, FL, 33776
BUIS MISTY Agent 8738 134TH ST N, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040342 ORANGE BLOSSOM CABINETRY EXPIRED 2018-03-27 2023-12-31 - 2200 TALL PINES DR. #106, LARGO, FL, 33771
G18000038429 ORANGE BLOSSOM KITCHEN & BATH EXPIRED 2018-03-22 2023-12-31 - 2200 TALL PINES DR. #106, LARGO, FL, 33771
G15000063145 ORANGE BLOSSOM CONSTRUCTION EXPIRED 2015-06-18 2020-12-31 - 1201 HAMLET AVE, CLEARWATER, FL, 33756
G15000036813 ACU-LINE EXPIRED 2015-04-13 2020-12-31 - 1201 HAMLET AVE, CLEAWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-16 8738 134th St., seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 8738 134th St., seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2017-11-13 BUIS, MISTY -
LC AMENDMENT 2017-11-13 - -
LC DISSOCIATION MEM 2017-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 8738 134TH ST N, SEMINOLE, FL 33776 -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
CORLCDSMEM 2017-11-13
LC Amendment 2017-11-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-02
LC Amendment 2015-11-30
Florida Limited Liability 2015-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36100.00
Total Face Value Of Loan:
36100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
36100
Current Approval Amount:
36100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State