Entity Name: | EVERGLADES DISTILLERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERGLADES DISTILLERS 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: | 27 Jul 2015 (10 years ago) |
Date of dissolution: | 15 Dec 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | L15000127493 |
FEI/EIN Number |
47-4666898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 AIRPARK BLVD, IMMOKALEE, FL, 34142, US |
Mail Address: | 4281 68th Ave NE, Naples, FL, 34120, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON JOSE JAVIER | Manager | 4281 68TH AVE NE, NAPLES, FL, 34120 |
Rojas Adriana | Auth | 4281 68th Ave NE,, Naples, FL, 34120 |
FOCUSED VISION CFO'S LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-12-15 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000093146. CONVERSION NUMBER 500000234025 |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 160 AIRPARK BLVD, UNIT 104, IMMOKALEE, FL 34142 | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-07 | EVERGLADES DISTILLERS LLC | - |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 160 AIRPARK BLVD, UNIT 104, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Focused Vision CFO's LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 6373 Liberty St,, Ave Maria, FL 34142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-03 |
LC Amendment and Name Change | 2019-03-07 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-10 |
Florida Limited Liability | 2015-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State