Search icon

EVELYN'S PARADISE LLC - Florida Company Profile

Company Details

Entity Name: EVELYN'S PARADISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVELYN'S PARADISE 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: 10 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000171529
FEI/EIN Number 82-2452635

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

Address: 120 APACHE STREET, MIAMI SPRINGS, FL, 33166, US
Mail Address: 120 APACHE STREET, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366105215 2021-10-18 2021-10-18 120 APACHE ST, MIAMI SPRINGS, FL, 331665047, US 120 APACHE ST, MIAMI SPRINGS, FL, 331665047, US

Contacts

Phone +1 786-234-6619

Authorized person

Name EVELYN MARCIAL
Role OWNER
Phone 7862346619

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
MARCIAL EVELYN Authorized Member 14465 SW 58 TER, MIAMI, FL, 33183
MARCIAL EVELYN Agent 120 APACHE STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 120 APACHE STREET, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-25 120 APACHE STREET, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-09-25 MARCIAL, EVELYN -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
LC Amendment 2020-09-25
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-04-25
Florida Limited Liability 2017-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State