Search icon

EVANS CREEK LLC - Florida Company Profile

Company Details

Entity Name: EVANS CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVANS CREEK 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: 15 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L11000070307
FEI/EIN Number NOT APPLICABLE

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

Address: 2000 WARRINGTON WAY, 163, LOUISVILLE, KY, 40222, US
Mail Address: 2000 WARRINGTON WAY, 163, LOUISVILLE, KY, 40222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURR ANTHONY W Manager 2000 WARRINGTON WAY, SUITE 163, LOUISVILLE, KY, 40222
Owre Caroline H Auth 5000 Hammock Lake Drive, Miami, FL, 33156
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 4910 BROWNSBORO RD, SUITE 163, LOUISVILLE, KY 40222 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4910 BROWNSBORO RD, SUITE 163, LOUISVILLE, KY 40222 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2019-08-26 URS AGENTS, LLC -
LC AMENDMENT 2019-08-26 - -
CHANGE OF MAILING ADDRESS 2012-01-05 2000 WARRINGTON WAY, 163, LOUISVILLE, KY 40222 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2000 WARRINGTON WAY, 163, LOUISVILLE, KY 40222 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
LC Amendment 2019-08-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State