Search icon

EVAN JAMES & ASSOCIATES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVAN JAMES & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L13000074624
FEI/EIN Number 46-2581538
Address: 424 E Central Blvd #536, Orlando, FL, 32801, US
Mail Address: 424 E Central Blvd #536, Orlando, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sisson Jeremiah Manager 424 E Central Blvd #536, Orlando, FL, 32801
Sisson Jeremiah Agent 424 E Central Blvd #536, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042218 EVAN JAMES & ASSOCIATES ACTIVE 2025-03-26 2030-12-31 - 424 EAST CENTRAL BOULEVARD 536, ORLANDO, FL, 32801
G19000030294 EVAN JAMES & ASSOCIATES EXPIRED 2019-03-05 2024-12-31 - 424 E CENTRAL BLVD #536, ORLANDO, FL, 32801
G15000036442 EJAGENT SERVICES LLC EXPIRED 2015-04-10 2020-12-31 - 37 N. ORANGE AVE SUITE 800H, ORLANDO, FL, 32801
G13000048530 EVAN JAMES & ASSOCIATES LLC EXPIRED 2013-05-22 2018-12-31 - 424 E. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Sisson, Jeremiah -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 424 E Central Blvd #536, Orlando, FL 32801 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 424 E Central Blvd #536, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-10-17 424 E Central Blvd #536, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-09
LC Amendment 2019-10-11
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-02

USAspending Awards / Financial Assistance

Date:
2021-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.33
Total Face Value Of Loan:
20833.33
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38700.00
Total Face Value Of Loan:
38700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,935.18
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $20,833.33
Jobs Reported:
3
Initial Approval Amount:
$38,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,927.9
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $29,025
Utilities: $9,675

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State