Search icon

EVERGLADES DISTILLERS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State