Search icon

EVERON, LLC - Florida Company Profile

Branch

Company Details

Entity Name: EVERON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Feb 2008 (17 years ago)
Branch of: EVERON, LLC, COLORADO (Company Number 19991115639)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2024 (a year ago)
Document Number: M08000000545
FEI/EIN Number 90-0008456

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

Address: 1501 Yamato Road, Boca Raton, FL, 33431, US
Mail Address: 1501 Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Bresingham Daniel M Manager 1501 Yamato Road, Boca Raton, FL, 33431
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008835 EVERON ACTIVE 2024-01-16 2029-12-31 - 1501 YAMATO RD, BOCA RATON, FL, 33431
G13000094592 NNSI EXPIRED 2013-09-24 2018-12-31 - 5100 TOWN CENTER CIR., STE. 350, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-31 EVERON, LLC -
CHANGE OF MAILING ADDRESS 2024-04-09 1501 Yamato Road, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1501 Yamato Road, Boca Raton, FL 33431 -
LC AMENDMENT 2023-11-03 - -
LC AMENDMENT AND NAME CHANGE 2020-01-02 ADT COMMERCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 C T CORPORATION SYSTEM -
MERGER 2018-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000180045
LC AMENDMENT 2016-01-06 - -

Documents

Name Date
LC Name Change 2024-05-31
ANNUAL REPORT 2024-04-09
LC Amendment 2023-11-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-02
LC Amendment and Name Change 2020-01-02
ANNUAL REPORT 2019-04-11
CORLCRACHG 2019-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State