Entity Name: | EBB TIDE TREATMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EBB TIDE TREATMENT, 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. |
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: | 04 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | L15000149247 |
FEI/EIN Number |
47-4972719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Executive Center Drive, West Palm Beach, FL, 33401, US |
Mail Address: | 400 Executive Center Drive, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donovan Joseph K | Auth | 400 Executive Center Drive, West Palm Beach, FL, 33401 |
Donovan Ryan J | Auth | 400 Executive Center Drive, West Palm Beach, FL, 33401 |
Donovan Joseph K | Agent | 3314 southern cay dr, west palm beach, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 3314 southern cay dr, west palm beach, FL 33477 | - |
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | Donovan, Joseph K. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 400 Executive Center Drive, Suite 209, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 400 Executive Center Drive, Suite 209, West Palm Beach, FL 33401 | - |
LC STMNT OF AUTHORITY | 2017-04-28 | - | - |
LC NAME CHANGE | 2016-11-04 | EBB TIDE TREATMENT, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000603132 | ACTIVE | 1000001006923 | PALM BEACH | 2024-08-16 | 2034-09-18 | $ 9,620.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J23000524272 | TERMINATED | 1000000967756 | PALM BEACH | 2023-10-27 | 2033-11-01 | $ 709.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000470221 | TERMINATED | 1000000932757 | PALM BEACH | 2022-09-08 | 2032-10-05 | $ 6,684.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000226888 | TERMINATED | 1000000921126 | PALM BEACH | 2022-04-21 | 2032-05-11 | $ 1,166.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000031817 | ACTIVE | 1000000912281 | PALM BEACH | 2022-01-04 | 2032-01-19 | $ 3,000.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000454318 | ACTIVE | 1000000897802 | PALM BEACH | 2021-08-11 | 2031-09-08 | $ 5,010.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J20000131322 | ACTIVE | 50-2019-CA-012302-XXXX-MB | ST. LUCIE COUNTY CIRCUIT COURT | 2020-02-25 | 2025-02-28 | $181,236.69 | 549 KALMIA DRIVE, LLC, A FLORIDA LIMITED LIABILITY CO, 549 KALMIA DRIVE, LAKE PARK, FL 33403 |
J19000712032 | ACTIVE | 1000000841156 | PALM BEACH | 2019-09-18 | 2029-10-30 | $ 556.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-30 |
ANNUAL REPORT | 2022-05-02 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-17 |
CORLCAUTH | 2017-04-28 |
ANNUAL REPORT | 2017-04-24 |
LC Name Change | 2016-11-04 |
LC Amended/Restated Article/NC | 2016-06-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State