Search icon

SL EVANS, LLC - Florida Company Profile

Company Details

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

SL 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: 09 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L15000189838
FEI/EIN Number 47-5565385

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

Address: 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436, US
Mail Address: 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS LUCAS PA-C Manager 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436
EVANS SHARRON ARNP Manager 32 COUNTRY LAKE CIRCLE, BOYTON BEACH, FL, 33436
Evans Lucas Agent 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Evans, Lucas -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL 33436 -
LC STMNT OF RA/RO CHG 2018-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-03-29 32 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-22
CORLCRACHG 2018-03-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State