Entity Name: | EVERGLADES DISTILLERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
---|---|
FOCUSED VISION CFO'S LLC | Agent |
Name | Role | Address |
---|---|---|
CALDERON JOSE JAVIER | Manager | 4281 68TH AVE NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Rojas Adriana | Auth | 4281 68th Ave NE,, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-12-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000093146. CONVERSION NUMBER 500000234025 |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 160 AIRPARK BLVD, UNIT 104, IMMOKALEE, FL 34142 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-03-07 | EVERGLADES DISTILLERS LLC | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 160 AIRPARK BLVD, UNIT 104, IMMOKALEE, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Focused Vision CFO's LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 6373 Liberty St,, Ave Maria, FL 34142 | No data |
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 Feb 2025
Sources: Florida Department of State