Search icon

EVOLUTIONS IT STAFFING, LLC - Florida Company Profile

Company Details

Entity Name: EVOLUTIONS IT STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLUTIONS IT STAFFING, 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000007199
FEI/EIN Number 472589063

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

Address: 1222 E Frierson Ave, Tampa, FL, 33603, US
Mail Address: 1222 E Frierson Ave, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO BRITTNI Managing Member 1222 E Frierson Ave, Tampa, FL, 33603
LOMBARDO BRITTNI Agent 1222 E Frierson Ave, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 1222 E Frierson Ave, Tampa, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 1222 E Frierson Ave, Tampa, FL 33603 -
CHANGE OF MAILING ADDRESS 2018-03-15 1222 E Frierson Ave, Tampa, FL 33603 -
REGISTERED AGENT NAME CHANGED 2015-10-02 LOMBARDO, BRITTNI -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-02
Reinstatement 2015-10-02
LC Amendment 2014-09-26
Florida Limited Liability 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617618507 2021-02-20 0455 PPP 1222 E Frierson Ave, Tampa, FL, 33603-2417
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3505
Loan Approval Amount (current) 3505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-2417
Project Congressional District FL-14
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3530.41
Forgiveness Paid Date 2021-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State