Search icon

EARTHBORN, LLC - Florida Company Profile

Company Details

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

EARTHBORN, 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: 05 Feb 2018 (7 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: L18000031331
FEI/EIN Number 82-4320974

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

Mail Address: 6700 46th Ave N, ST. PETERSBURG, FL, 33709, US
Address: 6700 46TH AVENUE NORTH, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS KENNETH S PAMB 4325 43rd ave n, ST. PETERSBURG, FL, 33709
WATSON CHARLES Manager 811 31ST AVE N, ST. PETERSBURG, FL, 33714
WATTS KENNETH S Agent 6700 46TH AVENUE NORTH, ST. PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021039 LAVA LOUNGE EXPIRED 2018-02-08 2023-12-31 - 6700 46TH AVE N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6700 46TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2019-04-30 6700 46TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6700 46TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
LC AMENDMENT 2018-10-29 - -
LC AMENDMENT 2018-08-02 - -
LC AMENDMENT 2018-06-08 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-29
LC Amendment 2018-08-02
LC Amendment 2018-06-08
Florida Limited Liability 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State