Entity Name: | EVERLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERLAND, 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: | 18 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L07000053087 |
FEI/EIN Number |
260396878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6214 PILGRIMS REST ROAD EAST, WARRENTON, VA, 20187 |
Mail Address: | 6214 PILGRIMS REST ROAD EAST, WARRENTON, VA, 20187 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM NACK J | Manager | 6214 PILGRIMS REST ROAD EAST, WARRENTON, VA, 20187 |
KIM WEUN G | Manager | 6214 PILGRIMS REST ROAD EAST, WARRENTON, VA, 20187 |
Hernandez Carlos Sr. | Agent | 4305 NW 203ST, Miami Garden, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Hernandez, Carlos, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 4305 NW 203ST, Miami Garden, FL 33055 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 6214 PILGRIMS REST ROAD EAST, WARRENTON, VA 20187 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 6214 PILGRIMS REST ROAD EAST, WARRENTON, VA 20187 | - |
CANCEL ADM DISS/REV | 2009-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State