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