Entity Name: | EVERGREEN NAUTICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERGREEN NAUTICAL, 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 Jan 2006 (19 years ago) |
Date of dissolution: | 02 Apr 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | L06000003331 |
FEI/EIN Number |
411610116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Saint Matthews Ave, Suite 300, Louisville, KY, 40207, US |
Mail Address: | 136 Saint Matthews Avw, Suite 300, Louisville, KY, 40207, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGGEOT REX | Manager | 8200 BRYAN DIARY RD, STE 315, LARGO, FL, 33777 |
HOULIHAN MICHAEL | Manager | 136 ST MATTHEWS AVE STE 300, LOUISVILLE, KY, 40207 |
PAGGEOT REX | Agent | 136 Saint Matthews, Louisville, FL, 40207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 136 Saint Matthews Ave, Suite 300, Louisville, KY 40207 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 136 Saint Matthews Ave, Suite 300, Louisville, KY 40207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 136 Saint Matthews, Suite 300, Louisville, FL 40207 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-05 | PAGGEOT, REX | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-04-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State