Search icon

EVANS FINANCIAL SERVICES, LTD. - Florida Company Profile

Company Details

Entity Name: EVANS FINANCIAL SERVICES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 08 Dec 1998 (26 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 24 Aug 2000 (25 years ago)
Document Number: A98000002698
FEI/EIN Number 650888895

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

Address: 3195 SE GRAN PARK WAY, STUART, FL, 34997, US
Mail Address: 3195 SE GRAN PARK WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2023 650888895 2024-03-27 EVANS FINANCIAL SERVICES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2022 650888895 2023-07-06 EVANS FINANCIAL SERVICES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2021 650888895 2022-06-07 EVANS FINANCIAL SERVICES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2020 650888895 2021-02-04 EVANS FINANCIAL SERVICES, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2019 650888895 2020-01-23 EVANS FINANCIAL SERVICES, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2018 650888895 2019-05-31 EVANS FINANCIAL SERVICES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2017 650888895 2018-09-12 EVANS FINANCIAL SERVICES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 3195 SE GRAN PARK WAY, STUART, FL, 34997
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2016 650888895 2017-03-13 EVANS FINANCIAL SERVICES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 1700 PARK LANE SOUTH, SUITE 3, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650888895
Plan administrator’s name EVANS FINANCIAL SERVICES, LTD.
Plan administrator’s address 1700 PARK LANE SOUTH, SUITE 3, JUPITER, FL, 33458
Administrator’s telephone number 5617430022

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing NICHOLAS AMARO
Valid signature Filed with authorized/valid electronic signature
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2015 650888895 2016-03-10 EVANS FINANCIAL SERVICES, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 1700 PARK LANE SOUTH, SUITE 3, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650888895
Plan administrator’s name EVANS FINANCIAL SERVICES, LTD.
Plan administrator’s address 1700 PARK LANE SOUTH, SUITE 3, JUPITER, FL, 33458
Administrator’s telephone number 5617430022

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing NICHOLAS AMARO
Valid signature Filed with authorized/valid electronic signature
EVANS FINANCIAL SERVICES, LTD. 401(K) RETIREMENT SAVINGS PLAN 2014 650888895 2015-09-09 EVANS FINANCIAL SERVICES, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522300
Sponsor’s telephone number 5617430022
Plan sponsor’s address 1700 PARK LANE SOUTH, SUITE 3, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650888895
Plan administrator’s name EVANS FINANCIAL SERVICES, LTD.
Plan administrator’s address 1700 PARK LANE SOUTH, SUITE 3, JUPITER, FL, 33458
Administrator’s telephone number 5617430022

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing NICHOLAS AMARO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
EFS INVESTMENTS, INC. Agent
EFS INVESTMENTS, INC. GP

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 3195 SE GRAN PARK WAY, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 3195 SE GRAN PARK WAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-06-14 3195 SE GRAN PARK WAY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2012-01-25 EFS INVESTMENTS, INC -
CONTRIBUTION CHANGE 2000-08-24 - -

Court Cases

Title Case Number Docket Date Status
WICHI MANAGEMENT LLC, VS ROGER L. MASTERS, et al., 3D2015-1873 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1106

Parties

Name WICHI MANAGEMENT, LLC
Role Appellant
Status Active
Representations Arnaldo Velez, MARIO A. LAMAR
Name ROGER L. MASTERS
Role Appellee
Status Active
Name MARIA L. MASTERS
Role Appellee
Status Active
Name EVANS FINANCIAL SERVICES, LTD.
Role Appellee
Status Active
Representations John H. Ruiz, CHRISTINE M. LUGO, LAWRENCE J. SHAPIRO, GUSTAVO J. LOSA
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Respondent's motion for sanctions is hereby denied.
Docket Date 2016-12-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2016-07-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2016-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2016-05-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2016-05-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee R & L Financial Services, Inc.'s motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-04-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for attorney's fees
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-12-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE (R & L Financial) 20 days to 12/19/15
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R & L Financial Services, Inc.)-30 days to 11/29/15
Docket Date 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R & L Financial Services, Inc.)-30 days to 10/30/15
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-09-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WICHI MANAGEMENT LLC
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EVANS FINANCIAL SERVICES, LTD.
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State