Search icon

EVA CALZADILLA LLC - Florida Company Profile

Company Details

Entity Name: EVA CALZADILLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVA CALZADILLA 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: L06000027896
FEI/EIN Number 204507474

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

Address: 329 BRIARBROOK LN, Haines City, FL, 33844, US
Mail Address: 329 BRIARBROOK LN, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA EVA Manager 329 BRIARBROOK LN, Haines City, FL, 33844
CALZADILLA EVA P Agent 329 BRIARBROOK LN, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 329 BRIARBROOK LN, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2021-01-28 329 BRIARBROOK LN, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 329 BRIARBROOK LN, Haines City, FL 33844 -
REGISTERED AGENT NAME CHANGED 2008-04-27 CALZADILLA, EVA PRESIDE -
LC AMENDMENT 2006-11-20 - -
LC AMENDED AND RESTATED ARTICLES 2006-04-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State