Search icon

EVERLONG LLC - Florida Company Profile

Company Details

Entity Name: EVERLONG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERLONG 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: 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: 22 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L15000180132
FEI/EIN Number 47-5431495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: FineMark Bank, 340 Royal Palm Way, PALM BEACH, FL, 33480, US
Mail Address: 33018 MILLVILLE RD., UPPERVILLE, VA, 20184
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANN Manager 33018 MILLVILLE RD, UPPERVILLE, VA, 20184
SCAFF DAVID H Agent FINEMARK NATIONAL BANK, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
REGISTERED AGENT NAME CHANGED 2023-01-19 SCAFF, DAVID H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 FineMark Bank, 340 Royal Palm Way, Suite 101, PALM BEACH, FL 33480 -

Court Cases

Title Case Number Docket Date Status
DARRAGH KENNY, et al., Appellant(s) v. EVERLONG, LLC, Appellee(s). 4D2023-2978 2023-12-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002770

Parties

Name Whiterock Farm Limited
Role Appellant
Status Active
Name Darragh Kenny
Role Appellant
Status Active
Name OAKLAND VENTURES, LLC
Role Appellant
Status Active
Name Carmen Barrera
Role Appellant
Status Active
Name EVERLONG LLC
Role Appellee
Status Active
Representations Louis J. Rouleau, Matthew Z. Zimmerman, Seth Jason Welner, Kayla Leland Pragid, David Ira Spector, Christopher Noel Bellows
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name OAKMONT STABLES, LLC
Role Appellant
Status Active
Representations Jacob Abrams, Maria Ruiz, Yvonne C. Ocrant, Danielle Fannie Moriber

Docket Entries

Docket Date 2024-06-13
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-09
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-04-30
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-04-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-04-19
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL AND FOR TEMPORARY STAY PENDING APPELLATE REVIEW
Docket Date 2024-04-13
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-04-13
Type Motions Other
Subtype Motion For Review
Description MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL AND FOR TEMPORARY STAY PENDING APPELLATE REVIEW
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Everlong, LLC
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-03-16
Type Response
Subtype Response
Description Response to Appellants' Motion to Determine Confidentiality
On Behalf Of Everlong, LLC
Docket Date 2024-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-03-07
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion to Strike Appellant's Notice of Confidential Information Within Court Filing
Docket Date 2024-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Oakmont Stables, LLC
Docket Date 2024-02-17
Type Record
Subtype Record on Appeal Confidential
Description Appendix ***Confidential*** -- 1211 pages
On Behalf Of Oakmont Stables, LLC
Docket Date 2024-02-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' (Corrected) Opposed Motion for Extension of Time to File Opening Brief
Docket Date 2024-02-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Everlong, LLC
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief ***STRICKEN***
Docket Date 2023-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-02
Florida Limited Liability 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State