Search icon

EVERSTEEN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: EVERSTEEN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERSTEEN HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: L10000113892
FEI/EIN Number 273851238

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

Address: 3447 13TH STREET, ST. CLOUD, FL, 34769
Mail Address: 601 Arizona Ave, St Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT SCOTT E Managing Member 601 Arizona Ave, St Cloud, FL, 34769
EVERETT SCOTT E Agent 601 Arizona Ave, St Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 625 Michigan Ave, ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 625 Michigan Ave, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 625 Michigan Ave, St Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 601 Arizona Ave, St Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-01-28 3447 13TH STREET, ST. CLOUD, FL 34769 -
LC AMENDMENT 2013-11-25 - -
REGISTERED AGENT NAME CHANGED 2013-11-25 EVERETT, SCOTT E -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3447 13TH STREET, ST. CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000568676 TERMINATED 1000000378201 LEON 2013-03-11 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7237927304 2020-04-30 0455 PPP 3447 13TH ST., SAINT CLOUD, FL, 34769
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17978.33
Loan Approval Amount (current) 17978.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18160.58
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State