Search icon

EVENTISTE, L.L.C. - Florida Company Profile

Company Details

Entity Name: EVENTISTE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENTISTE, L.L.C. 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: 27 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000057925
FEI/EIN Number 273103151

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

Address: 1272 SW 149th Path, Miami, FL, 33194, US
Mail Address: 1272 SW 149th Path, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK-BODDEN ANA MARGARITA Managing Member 1272 SW 149th Path, Miami, FL, 33194
COOK-BODDEN ANA MARGARITA Agent 1272 SW 149th Path, Miami, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1272 SW 149th Path, Miami, FL 33194 -
REGISTERED AGENT NAME CHANGED 2020-06-30 COOK-BODDEN, ANA MARGARITA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1272 SW 149th Path, Miami, FL 33194 -
CHANGE OF MAILING ADDRESS 2020-06-30 1272 SW 149th Path, Miami, FL 33194 -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000787226 TERMINATED 1000000805182 DADE 2018-11-27 2038-12-05 $ 8,844.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712547 TERMINATED 1000000800494 DADE 2018-10-16 2038-10-24 $ 1,948.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State