Search icon

SANDRA E. EVANS, P.L. - Florida Company Profile

Company Details

Entity Name: SANDRA E. EVANS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDRA E. EVANS, P.L. 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: 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

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

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

Key Officers & Management

Name Role Address
EVANS SANDRA E Manager 100 E New York Ave, Ste 103PP, DELAND, FL, 32724
EVANS SANDRA E Agent 100 E New York Ave, Ste 103PP, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 100 E New York Ave, Ste 103PP, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-04-28 100 E New York Ave, Ste 103PP, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 100 E New York Ave, Ste 103PP, DELAND, FL 32724 -
LC NAME CHANGE 2007-04-26 SANDRA E. EVANS, P.L. -
NAME CHANGE AMENDMENT 2004-05-26 EVANS & MAY, PL -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State