Search icon

EVOLUTION PARKING & GUEST SERVICES, LLC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVOLUTION PARKING & GUEST SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2019 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L19000010971
FEI/EIN Number 83-3146613
Address: 4350 West Cypress Street, Suite 250, TAMPA, FL, 33607, US
Mail Address: 4350 West Cypress Street, Suite 250, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20251613950
State:
COLORADO
Type:
Headquarter of
Company Number:
1260369
State:
KENTUCKY
Type:
Headquarter of
Company Number:
undefined605359661
State:
WASHINGTON
Type:
Headquarter of
Company Number:
7259789
State:
NEW YORK
Type:
Headquarter of
Company Number:
LLC_10641047
State:
ILLINOIS

Key Officers & Management

Name Role Address
MALATIN MICHAEL D Manager 101 EAST KENNEDY BLVD. SUITE 2800, TAMPA, FL, 33602
SMITH DARRELL CESQ. Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
833146613
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4350 West Cypress Street, Suite 250, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-03-21 4350 West Cypress Street, Suite 250, TAMPA, FL 33607 -
LC NAME CHANGE 2020-06-17 EVOLUTION PARKING & GUEST SERVICES, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
LC Name Change 2020-06-17
ANNUAL REPORT 2020-03-18
Florida Limited Liability 2019-01-09

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
430925.00
Total Face Value Of Loan:
430925.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$615,977
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,977
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$623,043.63
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $615,977
Jobs Reported:
134
Initial Approval Amount:
$430,925
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$435,665.17
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $430,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State