Search icon

E V ENTERPRISES OF FLORIDA, LLC

Company Details

Entity Name: E V ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2021 (3 years ago)
Document Number: L16000199011
FEI/EIN Number 81-4292496
Address: 1641 WEST GULF TO LAKE HWY UNIT A, LECANTO, FL, 34461, US
Mail Address: 1641 WEST GULF TO LAKE HWY UNIT A, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BOSS GEOFFRE G Agent 1777 E LITTLETON CT, INVERNESS, FL, 34453

Manager

Name Role Address
BOSS GEOFFRE G Manager 1777 E LITTLETON CT, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088102 BEST MASSAGE ACTIVE 2023-07-27 2028-12-31 No data 1641-A WEST GULF TO LAKE HWY, LECANTO, FL, 34461
G16000121482 BEST MASSAGE EXPIRED 2016-11-08 2021-12-31 No data 2447 US HIGHWAY 1 SOUTH, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-27 BOSS, GEOFFRE G No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 1777 E LITTLETON CT, INVERNESS, FL 34453 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1641 WEST GULF TO LAKE HWY UNIT A, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2021-01-18 1641 WEST GULF TO LAKE HWY UNIT A, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-21
LC Amendment 2021-08-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State