Search icon

EVERETT PUBLISHING - ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: EVERETT PUBLISHING - ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERETT PUBLISHING - ORLANDO, 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 26 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2011 (14 years ago)
Document Number: L06000120385
FEI/EIN Number 208095545

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

Address: 8048 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653
Mail Address: 8048 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER E J Manager 4139 RUDDER WAY, NEW PORT RICHEY, FL, 34652
MCNAMARA THOMAS P Agent 2907 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-26 - -
REINSTATEMENT 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-04 8048 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2008-12-04 8048 OLD COUNTY RD. 54, NEW PORT RICHEY, FL 34653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-03 MCNAMARA, THOMAS PP.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 2907 W. BAY TO BAY BLVD., SUITE 201, TAMPA, FL 33629 -

Documents

Name Date
LC Voluntary Dissolution 2011-01-26
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-10-05
REINSTATEMENT 2008-12-04
ANNUAL REPORT 2007-07-03
Florida Limited Liability 2006-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State