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