Search icon

EVA VILLEGAS INTERPRETERS LLC - Florida Company Profile

Company Details

Entity Name: EVA VILLEGAS INTERPRETERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVA VILLEGAS INTERPRETERS 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: 10 May 2011 (14 years ago)
Document Number: L11000054907
FEI/EIN Number 452214003

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

Address: 1092 South Military Trail apt 107, Deerfield Beach, FL, 33442, US
Mail Address: 1092 South Military Trail apt 107, Deerfield beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ERIZANS PATRICIA M Manager 7993 SOUTH FEDERAL HIGHWAY 1, Port st lucie, FL, 34952
Villegas Evangelina Ms Assi 1092 South Military apt 107, Deerfield beach, FL, 33442
D'ERIZANS PATRICIA M Agent 1092 South Military Trail apt 107, Deerfield beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 7993 SOUTH FEDERAL HIGHWAY 1, Port st lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-04-04 7993 SOUTH FEDERAL HIGHWAY 1, Port st lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 7993 SOUTH FEDERAL HIGHWAY 1, Port st lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2013-05-24 D'ERIZANS, PATRICIA MRS. -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State