Search icon

EAVENSON LAW, LLC - Florida Company Profile

Company Details

Entity Name: EAVENSON LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAVENSON LAW, 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: 23 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L09000039592
FEI/EIN Number 300552478

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

Address: 6767 N. WICKHAM ROAD, SUITE 400, MELBOURNE, FL, 32940, US
Mail Address: 6767 N. WICKHAM ROAD, SUITE 400, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAVENSON TRIZIA G Manager 6767 N. WICKHAM ROAD, MELBOURNE, FL, 32940
EAVENSON TRIZIA GESQ. Agent 6767 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-12-27 EAVENSON LAW, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-12-27 6767 N. WICKHAM ROAD, SUITE 400, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2016-12-27 6767 N. WICKHAM ROAD, SUITE 400, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2016-12-27 EAVENSON, TRIZIA G, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 6767 N. WICKHAM ROAD, SUITE 400, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
LC Amendment and Name Change 2016-12-27
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State