Search icon

EVAS 14, LLC - Florida Company Profile

Company Details

Entity Name: EVAS 14, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVAS 14, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L14000033499
FEI/EIN Number NOT APPLICABLE

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

Address: C/O HEIDNER LAW FIRM, PC, 60 E 42nd Street, NEW YORK, NY, 10165, US
Mail Address: C/O HEIDNER LAW FIRM, PC, 60 E 42nd Street, NEW YORK, NY, 10165, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAPIRA EVANDRO Manager 60 E 42nd Street, NEW YORK, NY, 10165
Heidner Leonardo Manager 60 E42nd Street, New York, NY, 10165
Heidner Leonardo Agent 5255 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 5255 COLLINS AVE, APT 10H, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2022-09-21 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 Heidner, Leonardo -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 C/O HEIDNER LAW FIRM, PC, 60 E 42nd Street, 3200, NEW YORK, NY 10165 -
CHANGE OF MAILING ADDRESS 2018-03-20 C/O HEIDNER LAW FIRM, PC, 60 E 42nd Street, 3200, NEW YORK, NY 10165 -
LC AMENDMENT 2015-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-16
LC Amendment 2022-09-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State