Search icon

EARNED VALUE MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EARNED VALUE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARNED VALUE MANAGEMENT SERVICES, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: L05000016501
FEI/EIN Number 272410930

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

Address: 8327 VIA BELLA NOTTE, ORLANDO, FL, 32836, US
Mail Address: 8327 VIA BELLA NOTTE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNETTE CHRISTOPHER J Manager 8327 VIA BELLA NOTTE, ORLANDO, FL, 32836
STROMBECK CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
REINSTATEMENT 2019-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 150 TERRA MANGO LOOP, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-12-16 8327 VIA BELLA NOTTE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2019-12-16 STROMBECK CONSULTING INC -
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 8327 VIA BELLA NOTTE, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-02-08 EARNED VALUE MANAGEMENT SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-02-15
LC Name Change 2010-02-08
ANNUAL REPORT 2009-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State