Search icon

EBT GROUP HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EBT GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBT GROUP HOLDINGS 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: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000180236
FEI/EIN Number 47-5406661

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

Mail Address: 1575 N Park Dr, Ste 100, Weston, FL, 33326, US
Address: 1575 N. PARK DR, WESTON, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR BRYAN L Manager 6201 NW 120 Dr, Coral Springs, FL, 33076
TAYLOR ERIC R Manager 6635 NW 122 Ave, Parkland, FL, 33076
Wynn Rafael Agent 9427 Granite Ridge Lane, West Palm Beach, FL, 33411

Legal Entity Identifier

LEI Number:
549300X73TO8S80PFG32

Registration Details:

Initial Registration Date:
2021-11-15
Next Renewal Date:
2023-09-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1575 N. PARK DR, STE 100, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-13 1575 N. PARK DR, STE 100, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Wynn, Rafael -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 9427 Granite Ridge Lane, West Palm Beach, FL 33411 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-10-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State