Search icon

EBTH.COM LLC - Florida Company Profile

Company Details

Entity Name: EBTH.COM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M15000000415
FEI/EIN Number 800962210

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

Address: 697 WILMER AVE, CINCINNATI, OH, 45226, US
Mail Address: 697 WILMER AVE, CINCINNATI, OH, 45226, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Griffith Scott Chief Executive Officer 697 WILMER AVE, CINCINNATI, OH, 45226
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012773 EVERYTHING BUT THE HOUSE EXPIRED 2015-02-05 2020-12-31 - 4650 WILMER AVENUE, CINCINNATI, OH, 45226

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 697 WILMER AVE, CINCINNATI, OH 45226 -
CHANGE OF MAILING ADDRESS 2018-02-08 697 WILMER AVE, CINCINNATI, OH 45226 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791267 TERMINATED 1000000850707 COLUMBIA 2019-12-02 2029-12-04 $ 496.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000432518 TERMINATED 1000000786642 COLUMBIA 2018-06-13 2038-06-20 $ 1,800.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-15
Foreign Limited 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State