Entity Name: | EVERGREEN USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERGREEN USA, 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. |
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: | 10 Oct 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L02000027260 |
FEI/EIN Number |
451566008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 990 STINSON WAY, STE 201, WEST PALM BEACH, FL, 33411 |
Mail Address: | 990 STINSON WAY, STE 201, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSO DENNIS J | Manager | 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411 |
CARUSO DENNIS J | Director | 990 STINSON WAY STE 201, WEST PALM BEACH, FL, 33411 |
BOYD ALBERT | Manager | 12008 SOUTH SHORE BLVD STE 107, WELLINGTON, FL, 33414 |
HACKNEY ROBERT C | Agent | MOYLE FLANIGAN ET AL, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | MOYLE FLANIGAN ET AL, 625 N FLAGLER DR 9TH FLR, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-09 | HACKNEY, ROBERT CESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-15 | 990 STINSON WAY, STE 201, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2006-05-15 | 990 STINSON WAY, STE 201, WEST PALM BEACH, FL 33411 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-05-15 |
ANNUAL REPORT | 2005-10-18 |
ANNUAL REPORT | 2005-07-07 |
REINSTATEMENT | 2004-10-25 |
Reg. Agent Change | 2003-10-17 |
ANNUAL REPORT | 2003-04-28 |
Florida Limited Liabilites | 2002-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State