Search icon

EVERGREEN NAUTICAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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