Search icon

EVERGLADES ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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