Search icon

EBHS CONSTRUCTION SERVICES, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573827710 2020-05-01 0455 PPP 2200 Tall Pines Dr, Largo, FL, 33771
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State