Search icon

EBFG LLC - Florida Company Profile

Company Details

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

EBFG 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: 28 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L17000182740
FEI/EIN Number 82-2884592

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

Address: 7350 Cypress Drive, Margate, FL, 33063, US
Mail Address: 7350 Cypress Drive, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUVIS FERNANDO Manager 7350 Cypress Drive, Margate, FL, 33063
GRUVIS FERNANDO Agent 7350 Cypress Drive, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068112 EBFG REMODELING EXPIRED 2018-06-14 2023-12-31 - 13661 CORD WAY, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 7350 Cypress Drive, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 7350 Cypress Drive, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-11-10 7350 Cypress Drive, Margate, FL 33063 -
REINSTATEMENT 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2021-01-21 GRUVIS, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-11-22
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-01-22
REINSTATEMENT 2021-01-21
LC Amendment 2019-05-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-08-31
LC Amendment 2017-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State