Search icon

EVAN JAMES & ASSOCIATES LLC

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 (4 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
County: Orange
Place of Formation: FLORIDA

Agent

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

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030294 EVAN JAMES & ASSOCIATES EXPIRED 2019-03-05 2024-12-31 No data 424 E CENTRAL BLVD #536, ORLANDO, FL, 32801
G15000036442 EJAGENT SERVICES LLC EXPIRED 2015-04-10 2020-12-31 No data 37 N. ORANGE AVE SUITE 800H, ORLANDO, FL, 32801
G13000048530 EVAN JAMES & ASSOCIATES LLC EXPIRED 2013-05-22 2018-12-31 No data 424 E. CENTRAL BLVD, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Sisson, Jeremiah No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 424 E Central Blvd #536, Orlando, FL 32801 No data
REINSTATEMENT 2018-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 424 E Central Blvd #536, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-10-17 424 E Central Blvd #536, Orlando, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-02 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State