Entity Name: | SANDRA E. EVANS, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Apr 2007 (18 years ago) |
Document Number: | L04000027846 |
FEI/EIN Number | 200971004 |
Address: | 100 E New York Ave, Ste 103PP, DELAND, FL, 32724, US |
Mail Address: | PO Box 271, DELAND, FL, 32721, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS SANDRA E | Agent | 100 E New York Ave, Ste 103PP, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
EVANS SANDRA E | Manager | 100 E New York Ave, Ste 103PP, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 100 E New York Ave, Ste 103PP, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 100 E New York Ave, Ste 103PP, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 100 E New York Ave, Ste 103PP, DELAND, FL 32724 | No data |
LC NAME CHANGE | 2007-04-26 | SANDRA E. EVANS, P.L. | No data |
NAME CHANGE AMENDMENT | 2004-05-26 | EVANS & MAY, PL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000691534 | TERMINATED | 1000000618170 | VOLUSIA | 2014-04-24 | 2024-05-29 | $ 357.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State