Search icon

ENVIROSIM USA LLC - Florida Company Profile

Company Details

Entity Name: ENVIROSIM USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIROSIM USA 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: 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: 05 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jul 2015 (10 years ago)
Document Number: L15000098694
FEI/EIN Number 47-2634649

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

Address: 2630 NW 41st ST, Suite A, GAINESVILLE, FL, 32606, US
Mail Address: 2630 NW 41st ST, Suite A, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENVIROSIM ASSOCIATES LTD. Authorized Member 114A - 175 LONGWOOD ROAD, SOUTH HAMILTON, XX, L8POA1
JARRETT PAUL T Manager 2630 NW 41st ST, GAINESVILLE, FL, 32606
McCarty James HJr. Agent 2630 NW 41st ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 2630 NW 41st ST, Suite A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2022-01-30 2630 NW 41st ST, Suite A, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2022-01-30 McCarty, James H., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2630 NW 41st ST, Suite A, GAINESVILLE, FL 32606 -
LC NAME CHANGE 2015-07-20 ENVIROSIM USA LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-21
LC Name Change 2015-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State