Search icon

SANDRA E. EVANS, P.L.

Company Details

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

Agent

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

Manager

Name Role Address
EVANS SANDRA E Manager 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 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

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 Feb 2025

Sources: Florida Department of State