Search icon

EVOLVE CHIROPRACTIC, LLC - Florida Company Profile

Company Details

Entity Name: EVOLVE CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLVE CHIROPRACTIC, 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: 08 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L17000125987
FEI/EIN Number 82-1899992

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

Address: 240 S PALMETTO AVE, DAYTONA BEACH, FL, 32114-4314, US
Mail Address: 240 S PALMETTO AVE, DAYTONA BEACH, FL, 32114-4314, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMANA KRISTINE Owner 241 Riverside Dr, Holly Hill, FL, 32117
LAMANA KRISTINE G Agent 241 Riverside Dr, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102362 DAYTONA CRYO EXPIRED 2017-09-13 2022-12-31 - 240 S. PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 241 Riverside Dr, Unit 2207, Holly Hill, FL 32117 -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 240 S PALMETTO AVE, DAYTONA BEACH, FL 32114-4314 -
CHANGE OF MAILING ADDRESS 2017-08-07 240 S PALMETTO AVE, DAYTONA BEACH, FL 32114-4314 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-30
LC Amendment 2017-08-07
Florida Limited Liability 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893927403 2020-05-05 0491 PPP 240 S Palmetto Ave, Daytona beach, FL, 32114
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3089.67
Loan Approval Amount (current) 3089.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3124.8
Forgiveness Paid Date 2021-06-28
6915778603 2021-03-23 0491 PPS 240 S Palmetto Ave, Daytona Beach, FL, 32114-4314
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11914.77
Loan Approval Amount (current) 11914.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4314
Project Congressional District FL-06
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11971.24
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State