Search icon

EVERGLADES DISTILLERS LLC

Company Details

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

Agent

Name Role
FOCUSED VISION CFO'S LLC Agent

Manager

Name Role Address
CALDERON JOSE JAVIER Manager 4281 68TH AVE NE, NAPLES, FL, 34120

Auth

Name Role Address
Rojas Adriana Auth 4281 68th Ave NE,, Naples, FL, 34120

Events

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

Documents

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