Search icon

ENVIROMINDED CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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