Entity Name: | EVERGREEN LITHIUM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERGREEN LITHIUM 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: |
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: | 29 Jun 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 Oct 2022 (2 years ago) |
Document Number: | L04000048682 |
FEI/EIN Number |
202003591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 South Chester Road, U.S. Hwy 116, Chester, ME, 04457, US |
Mail Address: | 352 Papermill Road, East Ryegate, VT, 05042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN RONALD J | Manager | 352 PAPER MILL RD., EAST RYEGATE, VT, 05042 |
MORGAN RONALD | Agent | 2595 CARSON OAKS DR., JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-10-31 | EVERGREEN LITHIUM LLC | - |
CHANGE OF MAILING ADDRESS | 2013-02-03 | 810 South Chester Road, U.S. Hwy 116, Chester, ME 04457 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-03 | 810 South Chester Road, U.S. Hwy 116, Chester, ME 04457 | - |
REINSTATEMENT | 2011-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-04 | MORGAN, RONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-04 | 2595 CARSON OAKS DR., JACKSONVILLE, FL 32206 | - |
REINSTATEMENT | 2005-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
LC Name Change | 2022-10-31 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State