Search icon

EVANIOS, LLC - Florida Company Profile

Company Details

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

EVANIOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2012 (13 years ago)
Date of dissolution: 27 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L12000082806
FEI/EIN Number 45-5550981

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

Address: 1501 Page Mill Road, Palo Alto, CA, 94304, US
Mail Address: 1501 Page Mill Road, Palo Alto, CA, 94304, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVANIOS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455550981 2020-05-07 EVANIOS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 6172334986
Plan sponsor’s address 2875 S ORANGE ST - STE 500-800, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing LINDA TUCKER
Valid signature Filed with authorized/valid electronic signature
EVANIOS LLC 401 K PROFIT SHARING PLAN TRUST 2018 455550981 2019-06-07 EVANIOS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 6172334986
Plan sponsor’s address 2875 S ORANGE ST - STE 500-800, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing LINDA TUCKER
Valid signature Filed with authorized/valid electronic signature
EVANIOS LLC 401 K PROFIT SHARING PLAN TRUST 2017 455550981 2018-05-03 EVANIOS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 6172334986
Plan sponsor’s address 2875 S ORANGE ST - STE 500-800, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing LINDA TUCKER
Valid signature Filed with authorized/valid electronic signature
EVANIOS LLC 401 K PROFIT SHARING PLAN TRUST 2016 455550981 2017-06-06 EVANIOS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 6172334986
Plan sponsor’s address 2875 S ORANGE ST - STE 500-800, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing LINDA TUCKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Scott Patrick Manager 1501 PAGE MILL RD, PALO ALTO, CA, 94304
Lynn Brian Manager 1501 PAGE MILL RD, PALO ALTO, CA, 94304
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-27 - -
CHANGE OF MAILING ADDRESS 2019-05-01 1501 Page Mill Road, Palo Alto, CA 94304 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1501 Page Mill Road, Palo Alto, CA 94304 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 1200 S PINE ISLAND RD, 500-800, PLANTATION, FL 33324 -
LC AMENDMENT 2018-07-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-27 CT CORPORATION SYSTEM -
LC AMENDMENT 2018-03-09 - -
LC AMENDMENT 2013-04-29 - -
LC ARTICLE OF CORRECTION 2013-01-16 - -
LC AMENDMENT 2012-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-05-01
LC Amendment 2018-07-27
ANNUAL REPORT 2018-03-28
LC Amendment 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State