Search icon

EBAR ENTERPRISES LLC - Florida Company Profile

Company Details

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

EBAR ENTERPRISES 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: 10 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L19000293448
FEI/EIN Number 843935094

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

Address: 441 NE 42ND STREET, BOCA RATON, FL, 33431
Mail Address: 441 NE 42ND, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIR BARBER,PR OF ESTATE OF ERIC BARBER Manager 441 NE 42ND STREET, BOCA RATON, FL, 33431
BARBER AMANDA Manager 441 NE 42ND STREET, BOCA RATON, FL, 33431
BARBER MEIR Agent 441 NE 42ND STREET, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029302 BEST DELIVERY SYSTEMS ACTIVE 2021-03-02 2026-12-31 - EBAR ENTERPRISES LLC DBA BDS COURIER, 4500 OAK CIRCLE, BUILDING C, SUITE 2, BOCA RATON, FL, 33431
G20000009276 BDS COURIER ACTIVE 2020-01-13 2025-12-31 - 4500 OAK CIRCLE, BUILDING C, SUITE 2, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 441 NE 42ND STREET, BOCA RATON, FL 33431 -
LC AMENDMENT 2024-01-08 - -
LC AMENDMENT 2023-10-27 - -
LC AMENDMENT 2022-01-20 - -
LC AMENDMENT 2019-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
LC Amendment 2024-01-08
LC Amendment 2023-10-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
LC Amendment 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
LC Amendment 2019-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State