Search icon

EVOKE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: EVOKE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOKE VENTURES, 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: 22 Apr 2011 (14 years ago)
Document Number: L11000047834
FEI/EIN Number 451953299

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

Address: 4070 S. PIPKIN ROAD, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 470367, CELEBRATION, FL, 34747, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DEAN MEAD SERVICES, LLC Agent
FIND A WAY CAPITAL, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083104 TB DISTRUBUTING EXPIRED 2019-08-06 2024-12-31 - PO BOX 7812, LAKELAND, FL, 33807-7812
G19000069720 TRUE BRAND USA EXPIRED 2019-06-20 2024-12-31 - P.O. BOX 470367, CELEBRATION, FL, 34747
G14000045260 REDNECK WAREHOUSE, LLC EXPIRED 2014-04-07 2019-12-31 - P.O. BOX 470367, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-30 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2016-07-25 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State