Search icon

EVOLUTION VENTURES LLC

Company Details

Entity Name: EVOLUTION VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: L07000112314
FEI/EIN Number 261429796
Address: 4770 Biscayne Blvd., MIAMI, FL, 33137, US
Mail Address: 320 Cook St, Denver, CO, 80206, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson William Agent 4770 Biscayne Blvd., Miami, FL, 33137

Chief Executive Officer

Name Role Address
OLEINICK JONATHAN Chief Executive Officer 4770 Biscayne Blvd., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029646 EVOLUTION VIRTUAL ACTIVE 2024-02-26 2029-12-31 No data 518 N 77TH AVE, OMAHA, NE, 68114
G09000153487 EVOLUTION RESIDENTIAL EXPIRED 2009-09-08 2014-12-31 No data 420 LINCOLN ROAD, SUITE 436, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-16 4770 Biscayne Blvd., Ste. 400, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4770 Biscayne Blvd., Ste. 400, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Anderson, William No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4770 Biscayne Blvd., Ste 400, Miami, FL 33137 No data
LC NAME CHANGE 2007-11-14 EVOLUTION VENTURES LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State