Search icon

EVOLUTION MEDICAL ASSOCIATES, LLC - Florida Company Profile

Company Details

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

EVOLUTION MEDICAL ASSOCIATES, 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: 09 Nov 2018 (6 years ago)
Date of dissolution: 29 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (4 months ago)
Document Number: L18000261257
FEI/EIN Number APPLIED FOR

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

Address: 604 Druid Rd E, Clearwater, FL, 33756, US
Mail Address: 604 Druid Rd E, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306302260 2019-02-15 2019-10-08 12454 81ST CT, SEMINOLE, FL, 337724409, US 604 DRUID RD E, CLEARWATER, FL, 337563912, US

Contacts

Phone +1 727-365-5126

Authorized person

Name DR. MARY ELLEN KRAMP
Role MANAGER
Phone 7272163492

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Kramp Mary Ellen President 12454 81st Court, Seminole, FL, 33772
Keaton Karen S Agent 2816 Beach Boulevard South, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 604 Druid Rd E, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-02-16 604 Druid Rd E, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-04-27 Keaton, Karen S -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2816 Beach Boulevard South, Gulfport, FL 33707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715387404 2020-05-04 0455 PPP 604 Druid Rd E, Clearwater, FL, 33756
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6362.5
Loan Approval Amount (current) 6362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6415.32
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State