Entity Name: | ENVIROMINDED CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIROMINDED CONTRACTORS, 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: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000070863 |
FEI/EIN Number |
263049298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 Queen Elaine Dr., Casselberry, FL, 32707, US |
Mail Address: | 1320 Queen Elaine Dr., Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCHELL KETURAH L | Managing Member | 1320 Queen Elaine Dr., Casselberry, FL, 32707 |
FRANCHELL KETURAH L | Agent | 1320 Queen Elaine Dr., Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-06-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 1320 Queen Elaine Dr., Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 1320 Queen Elaine Dr., Casselberry, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 1320 Queen Elaine Dr., Casselberry, FL 32707 | - |
LC AMENDMENT | 2015-10-13 | - | - |
LC DISSOCIATION MEM | 2014-10-09 | - | - |
LC AMENDMENT | 2014-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-05 | FRANCHELL, KETURAH L | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-04 | ENVIROMINDED CONTRACTORS, LLC | - |
Name | Date |
---|---|
LC Amendment | 2016-06-30 |
ANNUAL REPORT | 2016-04-18 |
LC Amendment | 2015-10-13 |
ANNUAL REPORT | 2015-04-15 |
LC Amendment | 2014-10-09 |
CORLCDSMEM | 2014-10-09 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-05 |
LC Amendment and Name Change | 2013-02-04 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State