Entity Name: | EVOCYDAHS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVOCYDAHS 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: |
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: | 04 Oct 2012 (13 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L12000127055 |
FEI/EIN Number |
80-0906078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7140 STATE ROAD 544 EAST, HAINES CITY, FL, 33844 |
Mail Address: | 7140 STATE ROAD 544 EAST, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raeder Janice M | Auth | 7140 STATE ROAD 544 EAST, HAINES CITY, FL, 33844 |
Raeder Janice M | Agent | 7140 STATE ROAD 544 EAST, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000115323 | SHADY COVE BAR & GRILL | EXPIRED | 2012-12-03 | 2017-12-31 | - | 7140 STATE ROAD 544 EAST, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | Raeder, Janice Marie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 7140 STATE ROAD 544 EAST, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State