Search icon

EVERITE TIME AND EQUIPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: EVERITE TIME AND EQUIPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERITE TIME AND EQUIPMENT, 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: 23 Dec 2003 (21 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L03000055675
FEI/EIN Number 200494512

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

Address: 4997 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304, US
Mail Address: 4997 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT JASON R Managing Member 7840 GEMINI LOOP, SNEADS, FL, 32460
EVERETT JEFFREY R Managing Member 8257 CANOPY LN, SNEADS, FL, 32460
EVERETT JEFFREY R Agent 4997 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CONVERSION 2019-01-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000000786. CONVERSION NUMBER 500000189135
REGISTERED AGENT NAME CHANGED 2015-03-19 EVERETT, JEFFREY R -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 4997 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 4997 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2004-04-15 4997 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32304 -
AMENDMENT 2004-02-03 - -

Documents

Name Date
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State