Entity Name: | EVERGLADES ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERGLADES ENTERPRISES, 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: | 07 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L11000015746 |
FEI/EIN Number |
274944093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 Tamiami Trail North, Suite 304, NAPLES, FL, 34103, US |
Mail Address: | 5150 Tamiami Trail North, Suite, 304, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSCEOLA MOSES | Manager | 5150 Tamiami Trail North, NAPLES, FL, 34103 |
HAMILTON JOSEPH | Manager | 5150 Tamiami Trail North, NAPLES, FL, 34103 |
SALVATORI LAW OFFICE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 5150 Tamiami Trail North, Suite 304, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | SALVATORI LAW OFFICE, PLLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-22 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State