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