Search icon

EVACLEAR, LLC - Florida Company Profile

Company Details

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

EVACLEAR, 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000144825
FEI/EIN Number 461409652

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

Address: 21928 PINE BARK WAY, BOCA RATON, FL, 33428, US
Mail Address: 21928 PINE BARK WAY, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUBREY GEORGE FIII President 21928 PINE BARK WAY, BOCA RATON, FL, 33428
AUBREY GEORGE G Manager 2640 LAKE SHORE DR. SUITE 1908, RIVIERA BEACH, FL, 33401
FRANCIS MIKE Manager 27332 EAST 146 ST SOUTH, COWETA, OK, 74429
ROSENBERG JEFF III Manager PO BOX 690655, TULSA, OK, 74169
Aubrey John M Manager 124 Aubrey Dr, Butler, PA, 16001
AUBREY GEORGE FIII Agent 21928 PINE BARK WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-11 21928 PINE BARK WAY, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-11 21928 PINE BARK WAY, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2013-12-11 21928 PINE BARK WAY, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2013-12-11 AUBREY, GEORGE F, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-03-30
Florida Limited Liability 2012-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State