Search icon

WILLIAM EVANS, LLC - Florida Company Profile

Company Details

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

WILLIAM EVANS, 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: 07 Aug 2015 (10 years ago)
Document Number: L15000134975
FEI/EIN Number 47-4783278

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

Address: 10916 carrollwood dr., TAMPA, FL, 33618, US
Mail Address: 10916 Carrollwood Dr., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON WILLIAM E Authorized Member 10916 Carrollwood dr., TAMPA, FL, 33618
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084011 WATSON TIMEPIECE ACTIVE 2023-07-17 2028-12-31 - 13506 N ROME AVE., SUITE 100, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 10916 carrollwood dr., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-02-22 10916 carrollwood dr., TAMPA, FL 33618 -

Court Cases

Title Case Number Docket Date Status
WILLIAM EVANS VS CHERYL MANIGOTT 5D2017-0858 2017-03-23 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2002-3042-DR

Parties

Name WILLIAM EVANS, LLC
Role Appellant
Status Active
Name CHERYL MANIGOTT
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MAILBOX 7/5
On Behalf Of WILLIAM EVANS
Docket Date 2017-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2017-06-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 6/20; STRICKEN PER 6/26 ORDER
On Behalf Of WILLIAM EVANS
Docket Date 2017-05-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (25 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-04-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 4/18
On Behalf Of WILLIAM EVANS
Docket Date 2017-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/10 INIT BRF IS STRICKEN;AMENDED INIT BRF BY 5/26
Docket Date 2017-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/5;STRICKEN PER 4/12/17 ORDER
On Behalf Of WILLIAM EVANS
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/17/17
On Behalf Of WILLIAM EVANS
Docket Date 2017-06-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 15 DAYS; AA MAY FILE A MOT FOR LEAVE...
Docket Date 2017-04-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 15 DAYS
Docket Date 2017-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
WILLIAM A. EVANS VS STATE OF FLORIDA 5D2012-0075 2012-01-09 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2006-MH-000949

Parties

Name WILLIAM EVANS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Douglas T. Squire

Docket Entries

Docket Date 2015-07-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-03-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ BELATED APPEAL GRANTED
Docket Date 2012-02-15
Type Response
Subtype Reply
Description Reply ~ TO 1/31RESPONSE;PS William Evans 990886
Docket Date 2012-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/11 ORDER
On Behalf Of State of Florida
Docket Date 2012-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner
Docket Date 2012-01-11
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20DAYS;ATTYS EMAIL RESPONSE IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-01-09
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2012-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM EVANS

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State