Search icon

EVNOIRE, LLC - Florida Company Profile

Company Details

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

EVNOIRE, 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: 21 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000156286
FEI/EIN Number 82-2213771

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

Address: 11820 MIRAMAR PKWY #226, MIRAMAR, FL, 33025, US
Mail Address: 11820 MIRAMAR PKWY #226, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER JASON H Treasurer 5035 SOLAR POINT DR, GREENACRES, FL, 33463
Francis Shelley Auth 11820 MIRAMAR PKWY #226, MIRAMAR, FL, 33025
Travis Terry Auth 11820 MIRAMAR PKWY #226, MIRAMAR, FL, 33025
BONNER JASON Agent 11820 MIRAMAR PKWY #226, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-05-28 EVNOIRE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 11820 MIRAMAR PKWY #226, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-05-28 11820 MIRAMAR PKWY #226, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-05-28 BONNER, JASON -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 11820 MIRAMAR PKWY #226, MIRAMAR, FL 33025 -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-05-28
REINSTATEMENT 2020-05-20
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State