Search icon

EVANS LAKE ROUSE, LLC - Florida Company Profile

Company Details

Entity Name: EVANS LAKE ROUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVANS LAKE ROUSE, 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: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L14000126152
FEI/EIN Number 47-1568215

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

Address: 1534 Riverside Dr, TITUSVILLE, FL, 32780, US
Mail Address: 1534 Riverside Dr, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JOHN H Manager 1534 Riverside Dr, TITUSVILLE, FL, 32780
EVANS BARBARA Manager 1534 Riverside Dr, TITUSVILLE, FL, 32780
EVANS JOHN H Agent 1534 Riverside Dr, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-19 EVANS, BARBARA C -
CHANGE OF MAILING ADDRESS 2020-07-20 1534 Riverside Dr, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1534 Riverside Dr, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1534 Riverside Dr, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2019-10-17 EVANS, JOHN H -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2016-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-05-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State