Search icon

EBG ENTERPRISES LLC

Company Details

Entity Name: EBG ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L19000003488
FEI/EIN Number 83-3051463
Mail Address: 19655 118th Trail South, Boca Raton, FL 33498
Address: 7380 Wiles Rd, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN, ROSE EMELINE Agent 19655 118th Trail South, Boca Raton, FL 33498

Manager

Name Role Address
Cassagnol, Christopher Manager 5174 NW 51st Ct, Coconut Creek, FL 33073-4932
Ducasse, Tessier Jr. Manager 19655 118TH TRAIL SOUTH, BOCA RATON, FL 33498

Chief Executive Officer

Name Role Address
Jean, Rose-Emeline Chief Executive Officer 19655 118TH TRAIL SOUTH, BOCA RATON, FL 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048760 UNLIMITED COOKING BY G.O.G. EXPIRED 2019-04-19 2024-12-31 No data 7380 WILES ROAD, CORAL SPRINGS, FL, 33067
G19000048763 UNLIMITED FLOWERS BY G.O.G. EXPIRED 2019-04-19 2024-12-31 No data 7380 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7380 Wiles Rd, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7380 Wiles Rd, Coral Springs, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 19655 118th Trail South, Boca Raton, FL 33498 No data
REINSTATEMENT 2020-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-10 JEAN, ROSE EMELINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-10
Florida Limited Liability 2019-01-02

Date of last update: 17 Jan 2025

Sources: Florida Department of State