Search icon

EVOLUTION GAMING LLC. - Florida Company Profile

Company Details

Entity Name: EVOLUTION GAMING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLUTION GAMING 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: 13 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: L09000015365
FEI/EIN Number APPLIED FOR

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

Address: 8051 N. Tamiami Trail, Sarasota, FL, 34243, US
Mail Address: 8051 N. Tamiami Trail, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAISON ERIC Manager 8051 N. Tamiami Trail, Sarasota, FL, 34243
Faison Eric Agent 8051 N. Tamiami Trail, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-23 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-23 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 8051 N. Tamiami Trail, STE E6, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 8051 N. Tamiami Trail, STE E6, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2023-02-01 8051 N. Tamiami Trail, STE E6, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Faison, Eric -
REINSTATEMENT 2012-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-06-12
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State