Search icon

EVERCLEAR NETWORK,L.L.C. - Florida Company Profile

Company Details

Entity Name: EVERCLEAR NETWORK,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERCLEAR NETWORK,L.L.C. 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: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: L12000037858
FEI/EIN Number 455068077

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

Address: 7517 Greystone Drive, Hudson, FL, 34667, US
Mail Address: 7517 Greystone Drive, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAZINSKI Leonard President 991 Skylark Rd, Mary Esther, FL, 32569
Scott William Boar 4202 Stratford Way, Jacksonville, FL, 322251642
Lassiter Joseph D Boar 7517 Greystone Drive, Hudson, FL, 34667
Slazinski Leonard Agent 7517 Greystone Drive, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 7517 Greystone Drive, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 7517 Greystone Drive, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2024-10-24 7517 Greystone Drive, Hudson, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 Slazinski, Leonard -
LC STMNT OF AUTHORITY 2014-02-20 - -
LC AMENDED AND RESTATED ARTICLES 2014-02-20 - -
LC AMENDED AND RESTATED ARTICLES 2014-02-14 - -

Court Cases

Title Case Number Docket Date Status
BURTON J. SHERWOOD VS LEONARD SLAZINKSI, et al 2D2014-3395 2014-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014CA001147NC

Parties

Name BURTON J. SHERWOOD
Role Appellant
Status Active
Representations JUSTIN L. DEES, ESQ., ADOLFO E. JIMENEZ, ESQ., STACY D. BLANK, ESQ.
Name LEONARD SLAZINKSI
Role Appellee
Status Active
Representations FRED E. MOORE, ESQ., HUNTER W. CAROLL, ESQ., MARY FABRE LEVINE, ESQ.
Name WILL SCOTT
Role Appellee
Status Active
Name EVERCLEAR NETWORK,L.L.C.
Role Appellee
Status Active
Name STAN LIPP
Role Appellee
Status Active
Name JOSEPH LASSITER
Role Appellee
Status Active
Name JUSTIN MATZ
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-17
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2015-03-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BURTON J. SHERWOOD
Docket Date 2015-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ GAT-ans brief
Docket Date 2014-10-13
Type Response
Subtype Response
Description RESPONSE ~ OPPOSING APPELLANT'S MOTION TO STRIKE EVERCLEAR'S ANSWER BRIEF
On Behalf Of LEONARD SLAZINKSI
Docket Date 2014-10-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/GAT
Docket Date 2014-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF FILED BY EVERCLEAR NETWORK, L.L.C.
On Behalf Of BURTON J. SHERWOOD
Docket Date 2014-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BURTON J. SHERWOOD
Docket Date 2014-09-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE EVERCLEAR NETWORK, LLC
On Behalf Of LEONARD SLAZINKSI
Docket Date 2014-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEONARD SLAZINKSI
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LEONARD SLAZINKSI
Docket Date 2014-08-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BURTON J. SHERWOOD
Docket Date 2014-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BURTON J. SHERWOOD
Docket Date 2014-07-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BURTON J. SHERWOOD

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State