Search icon

EVANS AIR, LLC - Florida Company Profile

Company Details

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

EVANS AIR, 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: 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: 10 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L04000081679
FEI/EIN Number 201876492

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

Address: 3440 OCEAN PARKWAY, BOYNTON BEACH, FL, 33435
Mail Address: 3440 OCEAN PARKWAY, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MICHAEL T Agent 3440 OCEAN PARKWAY, BOYNTON BEACH, FL, 33435
EVANS MICHAEL T Managing Member 3440 OCEAN PARKWAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 EVANS, MICHAEL T SR -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000206249 ACTIVE 502019CC004809X PALM BEACH COUNTY COURT CLERK 2020-01-07 2025-04-28 $6,680.32 TRANE U.S. INC., A DELAWARE CORPORATION, 800 BEATY ST., DAVIDSON, NC, 28036
J11000253620 TERMINATED 1000000207122 PALM BEACH 2011-03-09 2021-04-27 $ 2,893.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001075834 LAPSED 502010CC009794 PALM BEACH COUNTY COURT 2010-11-05 2015-11-23 $6,146.95 BANK OF AMERICA, N.A., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000302874 TERMINATED 1000000152779 PALM BEACH 2009-12-11 2030-02-16 $ 2,489.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-01-09
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State