Search icon

GEORGE EVANS, LLC

Company Details

Entity Name: GEORGE EVANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Apr 2015 (10 years ago)
Date of dissolution: 23 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: L15000075665
FEI/EIN Number 47-1781674
Address: 1331 S ELLIOTT STREET, SANFORD, FL 32771
Mail Address: 1331 S ELLIOTT STREET, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, GEORGE M, SR. Agent 1331 S ELLIOTT STREET, SANFORD FL, FL 32771

Manager

Name Role Address
Evans, George Manager 1331 S ELLIOTT STREET, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-23 No data No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 EVANS, GEORGE M, SR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GEORGE EVANS and PATRICK TODD EVANS, Appellant(s) v. CHRISTIAN MANOR RESTORATION, LP d/b/a CHRISTIAN MANOR, Appellee(s). 4D2024-3125 2024-12-06 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC016174

Parties

Name GEORGE EVANS, LLC
Role Appellant
Status Active
Name Patrick Todd Evans
Role Appellant
Status Active
Name CHRISTIAN MANOR RESTORATION, LP
Role Appellee
Status Active
Representations Elizabeth Smitherman Rivera
Name Hon. Sarah Levien Shullman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Affidavit of Indigent Status - NOT INDIGENT
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446329001 2021-05-22 0491 PPP 10475 W Highway 318, Reddick, FL, 32686-2238
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Reddick, MARION, FL, 32686-2238
Project Congressional District FL-03
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6275.52
Forgiveness Paid Date 2021-10-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State