Search icon

E.B., L.L.C. - Florida Company Profile

Company Details

Entity Name: E.B., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.B., L.L.C. 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000007533
FEI/EIN Number 650960585

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

Address: 3735 EAGLE HAMMOCK DR, SARASOTA, FL, 34240
Mail Address: 3735 EAGLE HAMMOCK DR, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY ERIC K Manager 3735 EAGLE HAMMOCK DR, SARASOTA, FL, 34240
BEATY ERIC K Agent 3735 EAGLE HAMMOCK DR., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 3735 EAGLE HAMMOCK DR, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2009-04-15 BEATY, ERIC K -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 3735 EAGLE HAMMOCK DR., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2009-04-15 3735 EAGLE HAMMOCK DR, SARASOTA, FL 34240 -
REINSTATEMENT 2005-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
E. B., Appellant(s) v. Agency For Persons With Disabilities, Appellee(s). 1D2024-1397 2024-05-15 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22F-10268

Parties

Name E.B., L.L.C.
Role Appellant
Status Active
Representations Eric David Schurger
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Representations Francis Albert Carbone, II, Gerald Siebens, Erin Wilmot Duncan
Name Ashanti Jones
Role Judge/Judicial Officer
Status Active
Name DCF Office of Appeal Hearings Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of E. B.
Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no timeliness response
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-07-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
Docket Date 2024-07-15
Type Record
Subtype Transcript Unredacted/Not Fully Redacted
Description Transcript Unredacted/Not Fully Redacted - 257 pages - RESTRICTED - Further Redaction Required - see 7/9 notice
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 554 pages - RESTRICTED - Further Redaction Required - see 7/9 notice
Docket Date 2024-07-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - contains RESTRICTED information
Docket Date 2024-06-27
Type Record
Subtype Index
Description Index
On Behalf Of DCF Office of Appeal Hearings Agency Clerk
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E. B.
Docket Date 2024-06-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of E. B.
Docket Date 2024-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description service copy of Motion for Indigency filed with LT
On Behalf Of E. B.
Docket Date 2024-06-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of E. B.
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Persons With Disabilities
Docket Date 2024-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-05-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay; with attachments
On Behalf Of E. B.
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of E. B.
E.B. c/o SHEILA SANDERS VS AGENCY FOR PERSONS WITH DISABILITIES 4D2021-1584 2021-05-12 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
20F-04768

Parties

Name E.B., L.L.C.
Role Appellant
Status Active
Representations Angela Gerig Caldwell
Name Agency for Persons With Disabilities
Role Appellee
Status Active
Representations Carrie Beth McNamara

Docket Entries

Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E.B.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of E.B.
Docket Date 2022-01-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/7/22.
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS 12/22/21
Docket Date 2021-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/8/21
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/21
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E.B.
Docket Date 2021-08-16
Type Notice
Subtype Notice
Description Notice ~ OF SUSBSTITUTION OF COUNSEL
On Behalf Of E.B.
Docket Date 2021-07-19
Type Notice
Subtype Notice
Description Notice
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of E.B.
Docket Date 2021-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/6/21
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 762 PAGES
Docket Date 2021-05-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2021-05-14
Type Notice
Subtype Notice
Description Notice
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E.B.
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-15
REINSTATEMENT 2005-05-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State