Search icon

EVENTERS, LLC - Florida Company Profile

Company Details

Entity Name: EVENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENTERS, 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: 06 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L11000078049
FEI/EIN Number 452750399

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

Address: 11 HERITAGE WAY, SEWALLS POINT, FL, 34996, US
Mail Address: 11 HERITAGE WAY, SEWALLS POINT, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Marie Manager 11 HERITAGE WAY, SEWALLS POINT, FL, 34996
GRIFFIN MARIE Agent 11 HERITAGE WAY, SEWALLS POINT, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 314 Venetian Dr., Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 314 Venetian Dr., Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2025-02-03 314 Venetian Dr., Clearwater, FL 33755 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 11 HERITAGE WAY, SEWALLS POINT, FL 34996 -
REGISTERED AGENT NAME CHANGED 2014-04-16 GRIFFIN, MARIE -
CHANGE OF MAILING ADDRESS 2014-02-26 11 HERITAGE WAY, SEWALLS POINT, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 11 HERITAGE WAY, SEWALLS POINT, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State