Search icon

EVOLVED NATURAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EVOLVED NATURAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLVED NATURAL SOLUTIONS, 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: 10 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: L11000092110
FEI/EIN Number 452976577

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

Address: 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246
Mail Address: 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY TROY R Managing Member 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246
DELANEY TANEEN K Managing Member 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246
Delaney Troy Agent 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048191 CRUZ THE COAST ACTIVE 2022-04-15 2027-12-31 - 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246
G20000017695 ANTIFRAGILE FIT ACTIVE 2020-02-09 2025-12-31 - 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246--115
G14000093236 FITLY FITNESS EXPIRED 2014-09-11 2019-12-31 - 12948 FRINGETREE DR W, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 12948 FRINGETREE DR W, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 Delaney, Troy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2012-09-20 EVOLVED NATURAL SOLUTIONS, LLC -
LC NAME CHANGE 2011-11-18 EVOVLED NATURAL SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-09-25
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State