Search icon

EVER AFTER LLC - Florida Company Profile

Company Details

Entity Name: EVER AFTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVER AFTER 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: 05 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L01000015343
FEI/EIN Number 010616136

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

Address: 2977 MCFARLANE RD, STE 100B, COCONUT GROOVE, FL, 33133
Mail Address: 2977 MCFARLANE RD, STE 100B, COCONUT GROOVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSLER CAMILLE THIRY Managing Member 2977 MCFARLANE RD. STE 100B, COCONUT GROVE, FL, 33133
MICHELLE THIRY CORPORATION Managing Member 2977 MCFARLANE RD., SUITE 100B, COCONUT GROVE, FL, 33133
RUSSLER CAMILLE T Agent 2977 MCFARLANE RD. STE 100B, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 RUSSLER, CAMILLE T -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2012-01-17 - -
LC AMENDMENT 2012-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 2977 MCFARLANE RD. STE 100B, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-04-21 2977 MCFARLANE RD, STE 100B, COCONUT GROOVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2977 MCFARLANE RD, STE 100B, COCONUT GROOVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000632044 TERMINATED 1000000762529 DADE 2017-11-09 2037-11-14 $ 739.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000629891 TERMINATED 1000000762113 DADE 2017-11-07 2037-11-14 $ 19,192.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000570335 TERMINATED 1000000757804 MIAMI-DADE 2017-10-06 2037-10-16 $ 31,844.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000487867 TERMINATED 1000000600965 DADE 2014-03-20 2034-05-01 $ 15,993.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000593126 TERMINATED 1000000172364 DADE 2010-05-11 2030-05-19 $ 361.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3751765001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVER AFTER LLC.
Recipient Name Raw EVER AFTER LLC.
Recipient DUNS 129425802
Recipient Address 2977 MCFARLANE ROAD, MIAMI, MIAMI-DADE, FLORIDA, 33155-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10364.00
Face Value of Direct Loan 245000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078848308 2021-01-26 0455 PPS 2977 McFarlane Rd Ste 100B, Miami, FL, 33133-6033
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-6033
Project Congressional District FL-27
Number of Employees 3
NAICS code 448190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17831.19
Forgiveness Paid Date 2021-10-20
6871787204 2020-04-28 0455 PPP 2977 MCFARLANE RD STE 100B, MIAMI, FL, 33133
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 3
NAICS code 448190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20765.93
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State