Search icon

EBDIAS IT CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EBDIAS IT CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBDIAS IT CONSULTING 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: 30 Jan 2017 (8 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: L17000023033
FEI/EIN Number 364858901

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

Address: 10000 W Bay Harbor Dr, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 10000 W BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BRITO DIAS EVERTON Manager 10000 W BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154
DE CARVALHO RODRIGUERENATA Manager 10000 W BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154
FREITAS JASON Agent 10000 W BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 10000 W Bay Harbor Dr, 503, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 10000 W BAY HARBOR DR, 503, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-05-13 10000 W Bay Harbor Dr, 503, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2020-05-13 FREITAS, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-01-07
Florida Limited Liability 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State