Search icon

EVANS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: EVANS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVANS REALTY, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000053055
FEI/EIN Number 201553813

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

Address: 14709 little blue lane, southport, FL, 32409, US
Mail Address: 14709 little blue lane, southport, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JEFFREY Managing Member 9 COHRS COURT, MORICHES, NY, 11955
EVANS DENNIS Managing Member 3925 NAPOLI RD, PANAMA CITY, FL, 32405
EVANS JAMES Managing Member 14709 LITTLE BLUE LANE, SOUTHPORT, FL, 32409
EVANS JAMES Agent 14709 LITTLE BLUE LANE, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 14709 little blue lane, southport, FL 32409 -
CHANGE OF MAILING ADDRESS 2019-02-14 14709 little blue lane, southport, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-27 EVANS, JAMES -
REINSTATEMENT 2015-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-02-14
REINSTATEMENT 2015-08-27
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-04
REINSTATEMENT 2010-08-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State