Search icon

EVOLUTION WELLNESS LLC - Florida Company Profile

Company Details

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

EVOLUTION WELLNESS 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: 04 Feb 2016 (9 years ago)
Document Number: L16000024437
FEI/EIN Number 811327306

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

Address: 1220 19th Terrace, Key West, FL, 33040, US
Mail Address: PO Box 163, Sneads Ferry, NC, 28460, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497201560 2016-08-29 2023-04-14 149 GOLF CLUB DR, KEY WEST, FL, 330404381, US 149 GOLF CLUB DR, KEY WEST, FL, 330404381, US

Contacts

Phone +1 704-488-8446

Authorized person

Name SARAH MIRANDA COX
Role MEMBER
Phone 7044888446

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number SW11903
State FL
Is Primary No

Key Officers & Management

Name Role Address
COX SARAH M Manager PO Box 163, Sneads Ferry, NC, 28460
COX SARAH M Agent 1220 19th Terrace, Key West, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1220 19th Terrace, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-04-14 1220 19th Terrace, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 1220 19th Terrace, Key West, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State