Entity Name: | EBS ALLIANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Dec 2019 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | L19000304509 |
FEI/EIN Number | 84-4061863 |
Address: | 5775 CORLEY CT, THE VILLAGES, FL, 32163, US |
Mail Address: | 5775 CORLEY CT, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH EDWARD R | Agent | 5775 Corley Ct, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
SMITH EDWARD R | Authorized Member | 5775 Corley Ct, The Villages, FL, 32163 |
SMITH BARBARA A | Authorized Member | 5775 Corley Ct, The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 5775 Corley Ct, The Villages, FL 32163 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 5775 CORLEY CT, THE VILLAGES, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 5775 CORLEY CT, THE VILLAGES, FL 32163 | No data |
LC STMNT OF RA/RO CHG | 2020-12-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-21 | SMITH, EDWARD R | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-28 |
CORLCRACHG | 2020-12-21 |
ANNUAL REPORT | 2020-06-26 |
Florida Limited Liability | 2019-12-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State