Search icon

EVOLUTION AUTO FIRM LLC - Florida Company Profile

Company Details

Entity Name: EVOLUTION AUTO FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLUTION AUTO FIRM 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: 10 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L15000158811
FEI/EIN Number 47-5114466

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

Address: 331 Parkridge Ave., Orange Park, FL, 32065, US
Mail Address: 331 Parkridge Ave., Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MITCHELL L Manager 2946 RAVINE HILL DRIVE, MIDDLEBURG, FL, 32068
GILBERT MITCHELL L Agent 331 Parkridge Ave., Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097177 EVOLUTION AUTO FIRM LLC EXPIRED 2015-09-22 2020-12-31 - 2946 RAVINE HILL DRIVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 331 Parkridge Ave., 6, Orange Park, FL 32065 -
REINSTATEMENT 2017-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 331 Parkridge Ave., 6, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2017-04-11 331 Parkridge Ave., 6, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2017-04-11 GILBERT, MITCHELL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-04-11
Florida Limited Liability 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280068302 2021-01-29 0491 PPP 331 Parkridge Ave Ste 6, Orange Park, FL, 32065-8650
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6940
Loan Approval Amount (current) 6940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-8650
Project Congressional District FL-04
Number of Employees 2
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 6972.13
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State