Entity Name: | EVEREST PARTS SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVEREST PARTS SUPPLIES 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: |
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: | 09 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L15000118554 |
FEI/EIN Number |
47-4546902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11999 49th St N. STE 109, Clearwater, FL, 33762, US |
Mail Address: | 11999 49th St N. STE 109, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL Ashton CarrollW | Authorized Member | 1699 23rd Ave N, St Petersburg, FL, 33713 |
CARROLL PAUL F | Authorized Member | 855 Central Ave, St Petersburg, FL, 33701 |
CARROLL ASHTON W | Agent | 1699 23rd Ave N, St Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 3734 131st Ave N STE 9G, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 3734 131st Ave N STE 9G, Clearwater, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 11999 49th St N. STE 109, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 11999 49th St N. STE 109, Clearwater, FL 33762 | - |
REINSTATEMENT | 2024-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 1699 23rd Ave N, St Petersburg, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | CARROLL, ASHTON W | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000778132 | ACTIVE | 1000001021429 | PINELLAS | 2024-12-04 | 2044-12-11 | $ 1,068.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J24000627917 | TERMINATED | 1000001013420 | SARASOTA | 2024-09-17 | 2034-09-25 | $ 838.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-07-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2539037202 | 2020-04-16 | 0455 | PPP | 2245 PORTER LAKE DR, SARASOTA, FL, 34240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State