Search icon

EARTH WIZ, LLC - Florida Company Profile

Company Details

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

EARTH WIZ, 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: 22 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2021 (4 years ago)
Document Number: L20000172623
FEI/EIN Number 85-2375676

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

Address: 1651 20TH AVE NE, NAPLES, FL, 34120, US
Mail Address: P.O. BOX 990732, NAPLES, FL, 34116, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO EDDRICK S Agent 1651 20TH AVE NE, NAPLES, FL, 34120
AREVALO EDDRICK S President 1651 20TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040663 EARTH WIZ LANDSCAPING & IRRIGATION ACTIVE 2023-03-29 2028-12-31 - PO BOX 990732, NAPLES, FL, 34116
G23000040660 SUREFLOW IRRIGATION & LIGHTING ACTIVE 2023-03-29 2028-12-31 - PO BOX 990732, NAPLES, FL, 34116
G21000059883 SUREFLOW IRRIGATION ACTIVE 2021-05-03 2026-12-31 - 2783 41ST AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2783 41ST AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-03-17 2783 41ST AVE NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 2783 41ST AVE NE, NAPLES, FL 34120 -
LC AMENDMENT 2021-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-21
LC Amendment 2021-06-18
ANNUAL REPORT 2021-02-28
Florida Limited Liability 2020-06-22

Date of last update: 02 May 2025

Sources: Florida Department of State