Search icon

EV WILL HELP, LLC - Florida Company Profile

Company Details

Entity Name: EV WILL HELP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EV WILL HELP, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L07000072751
FEI/EIN Number NOT APPLICABLE

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

Address: 768 SEMINOLE BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: 768 SEMINOLE BLVD, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIKTA EVELYN C Managing Member 768 SEMINOLE BLVD, TARPON SPRINGS, FL, 34689
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2015-04-15 - -
LC NAME CHANGE 2011-08-01 EV WILL HELP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 768 SEMINOLE BLVD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2009-02-18 768 SEMINOLE BLVD, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000863018 LAPSED 1000000625631 PASCO 2014-05-09 2024-08-01 $ 360.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
LC Voluntary Dissolution 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
LC Name Change 2011-08-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State