Search icon

EV FEDERAL LLC - Florida Company Profile

Company Details

Entity Name: EV FEDERAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EV FEDERAL 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: 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: 16 May 2014 (11 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L14000080017
FEI/EIN Number 46-5661469

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

Address: 530 Vance Rd, Valley Park, MO 63088
Mail Address: 530 Vance Rd, Valley Park, MO 63088
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atkins, Wayne Agent 1 NE 2nd Avenue, Suite 200, Miami, FL 33132
STRINGER, ANDREW T Authorized Member 1 NE 2nd Avenue, Suite 200 Miami, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128702 FEFA LIFE AND ANNUITY EXPIRED 2017-11-23 2022-12-31 - 20807 BISCAYNE BLVD., SUITE 100, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 530 Vance Rd, Valley Park, MO 63088 -
CHANGE OF MAILING ADDRESS 2020-03-20 530 Vance Rd, Valley Park, MO 63088 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Atkins, Wayne -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1 NE 2nd Avenue, Suite 200, Miami, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-15
Florida Limited Liability 2014-05-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State