Entity Name: | EVERFOUR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVERFOUR SERVICES 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: | 12 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2023 (2 years ago) |
Document Number: | L17000127853 |
FEI/EIN Number |
82-1866188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5132 Mystic Point Ct., Orlando, FL, 32812, US |
Mail Address: | 5132 Mystic Point Ct., Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG JAMES | Authorized Member | 2762 SW 179TH AVE., MIRAMAR, FL, 33029 |
Craig james | Agent | 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000115365 | AVERAGE JOE TEEZ | ACTIVE | 2024-09-14 | 2029-12-31 | - | 5132 MYSTIC POINT CT, ORLANDO, FL, 32812 |
G17000099491 | ACROSS THE FIELD APPAREL | EXPIRED | 2017-08-31 | 2022-12-31 | - | 2762 SW 179TH AVE., MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 5132 Mystic Point Ct., Orlando, FL 32812 | - |
REINSTATEMENT | 2022-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 5132 Mystic Point Ct., Orlando, FL 32812 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | Craig, james | - |
REINSTATEMENT | 2019-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-31 |
REINSTATEMENT | 2022-09-28 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-05-04 |
Florida Limited Liability | 2017-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State