Search icon

EREBOR GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EREBOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Dec 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (7 years ago)
Document Number: L15000199565
FEI/EIN Number 81-0776585
Address: 8195 East Bay Blvd, NAVARRE, FL, 32566, US
Mail Address: 8195 East Bay Blvd, NAVARRE, FL, 32566, US
ZIP code: 32566
City: Navarre
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marsh Christopher O President 3583 Pearl Court, Navarre, FL, 32566
Parks Marina Managing Member 2223 Paloma Street, Navarre, FL, 32566
PARKS MARINA Agent 8195 East Bay Blvd, Navarre, FL, 32566
MARSH DINA Managing Member 3583 PEARL COURT, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000089935 SMOKIN ODINS ACTIVE 2025-07-19 2030-12-31 - 8195 EAST BAY BLVD, NAVARRE, FL, 32566
G23000024194 TAXPRO OF FLORIDA ACTIVE 2023-02-21 2028-12-31 - 8195 EAST BAY BOULEVARD, NAVARRE, FL, 32566
G18000051054 HEDGEHAWGS EXPIRED 2018-04-23 2023-12-31 - 3583 PEARL CT, NAVARRE, FL, 32566
G16000039721 EMERALD COAST PAYROLL EXPIRED 2016-04-19 2021-12-31 - 12 RACETRACK RD NW, FORT WALTON BEACH, FL, 32547
G15000125839 TAXPRO OF FLORIDA EXPIRED 2015-12-14 2020-12-31 - 3583 PEARL COURT, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 8195 East Bay Blvd, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-01-22 8195 East Bay Blvd, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8195 East Bay Blvd, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2022-04-22 PARKS, MARINA -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-12-02

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
6072.00
Total Face Value Of Loan:
6072.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45800.00
Total Face Value Of Loan:
45800.00
Date:
2020-04-28
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$9,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,509.41
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $9,400
Jobs Reported:
6
Initial Approval Amount:
$6,072
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,174.38
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $6,072

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State