Search icon

EVOLUTION REFINISHING, LLC - Florida Company Profile

Company Details

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

EVOLUTION REFINISHING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000141222
FEI/EIN Number 81-3453060

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

Address: 34122 HUNT AVE., LEESBURG, FL, 34788, US
Mail Address: 34122 HUNT AVE., LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunt John owne 34122 HUNT AVE., LEESBURG, FL, 34788
MANISCALCO BRIAN Agent 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 34122 HUNT AVE., LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2021-04-30 34122 HUNT AVE., LEESBURG, FL 34788 -
REGISTERED AGENT NAME CHANGED 2017-01-11 MANISCALCO, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1315 S. INTERNATIONAL PKWY, STE 1101, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248577404 2020-05-18 0491 PPP 161 SLEEPY HOLLOW RD, LEESBURG, FL, 34748-9153
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10252
Loan Approval Amount (current) 10252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-9153
Project Congressional District FL-11
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10337.39
Forgiveness Paid Date 2021-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State