Search icon

427 EVERNIA LLC - Florida Company Profile

Company Details

Entity Name: 427 EVERNIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

427 EVERNIA 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 Dec 2010 (14 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L10000130802
FEI/EIN Number 451029377

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

Address: 4000 North Ocean Drive, Singer Island, FL, 33404, US
Mail Address: 101 CHESTNUT RIDGE ROAD, SUITE 2A, MONTVALE, NJ, 07645, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PARESH Managing Member 4000 NORTH OCEAN DRIVE, SUITE 2502 ET, SINGER ISLAND, FL, 33404
PATEL PARESH Agent 4000 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 4000 North Ocean Drive, # 2502 ET, Singer Island, FL 33404 -
CHANGE OF MAILING ADDRESS 2011-04-12 4000 North Ocean Drive, # 2502 ET, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2011-04-12 PATEL, PARESH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 4000 NORTH OCEAN DRIVE, SUITE 2502 ET, SINGER ISLAND, FL 33404 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State