Search icon

EB JEWELRY LLC - Florida Company Profile

Company Details

Entity Name: EB JEWELRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EB JEWELRY 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: 01 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L15000200622
FEI/EIN Number 81-0768079

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

Address: 3770 Saint James Way, BOCA RATON, FL, 33434, US
Mail Address: 3770 Saint James Way, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APAYDIN SELIM Auth 3770 Saint James Way, BOCA RATON, FL, 33434
BURCU APAYDIN EBRU Authorized Member 3770 Saint James Way, BOCA RATON, FL, 33434
BURCU APAYDIN EBRU Agent 3770 Saint James Way, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103110 EBRU JEWELRY ACTIVE 2023-08-31 2028-12-31 - 3770 SAINT JAMES WAY, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 3770 Saint James Way, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-03-01 3770 Saint James Way, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 3770 Saint James Way, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2016-10-13 BURCU APAYDIN, EBRU -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-28
LC Amendment 2020-02-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State