Entity Name: | 4-EVERGONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4-EVERGONE, 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. |
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: | 04 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L17000002161 |
FEI/EIN Number |
81-4834524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 N. University Drive, Suite 500, Plantation, FL, 33324, US |
Mail Address: | 261 N. University Drive, Suite 500, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frost Darren | Chief Operating Officer | 3920 E LAKE ESTATES DR, DAVIE, FL, 33328 |
Frost Christine | Chief Executive Officer | 3920 E Lake Estates Dr, Davie, FL, 33328 |
FROST DARREN | Agent | 3920 E LAKE ESTATES DR, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099034 | AARON'S ENVIRONMENTAL | EXPIRED | 2017-08-30 | 2022-12-31 | - | 6970 NW 83RD TERRACE, PARKLAND, FL, 33067 |
G17000017143 | AARON'S PEST CONTROL | EXPIRED | 2017-02-15 | 2022-12-31 | - | 6970 NW 83RD TERRACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 261 N. University Drive, Suite 500, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 261 N. University Drive, Suite 500, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | FROST, DARREN | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2019-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-01 | 3920 E LAKE ESTATES DR, DAVIE, FL 33328 | - |
LC AMENDMENT | 2019-07-01 | - | - |
LC AMENDMENT | 2018-03-07 | - | - |
LC AMENDMENT | 2017-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000067492 | ACTIVE | 1000000857195 | BROWARD | 2020-01-23 | 2030-01-29 | $ 503.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-07 |
CORLCDSMEM | 2019-07-26 |
LC Amendment | 2019-07-01 |
LC Amendment | 2018-03-07 |
ANNUAL REPORT | 2018-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State