Entity Name: | EV3.1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Dec 2013 (11 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | L13000169268 |
FEI/EIN Number | N/A |
Address: | 199 VISTA LANE, NAPLES, FL 34119 |
Mail Address: | 199 VISTA LANE, NAPLES, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EV3.1, LLC, NEW YORK | 4845949 | NEW YORK |
Name | Role | Address |
---|---|---|
Wood, Buckel & Carmichael,PLLC | Agent | 2150 Goodlette Road North, Sixth Floor, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
SPIELMAN, LEE | Manager | 199 VISTA LANE, NAPLES, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-17 | Wood, Buckel & Carmichael,PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 2150 Goodlette Road North, Sixth Floor, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-12-06 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State