Search icon

EVERYTHING EBONI LLC - Florida Company Profile

Company Details

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

EVERYTHING EBONI 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: 22 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L18000047627
FEI/EIN Number 82-0809102

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

Address: 1628 San Marco Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 1628 San Marco Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY EBONI Owne 1628 San Marco Blvd, JACKSONVILLE, FL, 32207
MOODY EBONI C Agent 1628 San Marco Blvd, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096427 SIX FIGURE HAIR BOSS ACTIVE 2021-07-23 2026-12-31 - 301 W. BAY STREET, SUITE 1400, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 1628 San Marco Blvd, Suite 4, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-03-05 1628 San Marco Blvd, Suite 4, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 1628 San Marco Blvd, Suite 4, JACKSONVILLE, FL 32207 -
LC AMENDMENT AND NAME CHANGE 2020-04-16 EVERYTHING EBONI LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-01
LC Amendment and Name Change 2020-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State