Search icon

EVALI INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: EVALI INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVALI INTERNATIONAL 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: 03 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000234065
FEI/EIN Number 83-2158354

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

Address: 3956 TOWN CENTER BLVD. SUITE 489, ORLANDO, FL, 32827, US
Mail Address: 3956 TOWN CENTER BLVD. SUITE 489, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROSIERS E Manager 3956 TOWN CENTER BLVD. SUITE 489, ORLANDO, FL, 32827
Abdul Ghany Wael A Manager 3956 TOWN CENTER BLVD. SUITE 489, ORLANDO, FL, 32827
DESROSIERS E Agent 3956 TOWN CENTER BLVD., ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 3956 TOWN CENTER BLVD., ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2021-04-15 DESROSIERS, E -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 3956 TOWN CENTER BLVD. SUITE 489, ORLANDO, FL 32827 -
LC AMENDMENT 2020-05-20 - -
CHANGE OF MAILING ADDRESS 2020-05-20 3956 TOWN CENTER BLVD. SUITE 489, ORLANDO, FL 32827 -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-15
LC Amendment 2020-05-20
REINSTATEMENT 2020-04-20
Florida Limited Liability 2018-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State