Search icon

EVANS ALL AROUND HANDYMAN SERVICE LLC - Florida Company Profile

Company Details

Entity Name: EVANS ALL AROUND HANDYMAN SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVANS ALL AROUND HANDYMAN SERVICE 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: 26 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L19000292176
FEI/EIN Number 84-3936057

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

Address: 8092 NE 218TH LANE RD, CITRA, FL, 32113, US
Mail Address: POBOX 1212, CITRA, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS DANIEL MSR. Authorized Member 8092 NE 218TH LANE RD, CITRA, FL, 32113
LISTER DIANA Authorized Member 8092 NE 218TH LANE RD, CITRA, FL, 32113
BISHOP DANIEL M Manager 9860 W Pinespring Ct, Crystal River, FL, 34428
EVANS DANIEL MSR Agent 8092 NE 218TH LANE RD, CITRA, FL, 32113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056157 EVANS & SON LOT AND LAND CLEARING ACTIVE 2022-05-03 2027-12-31 - 8092 NE 218TH LANE RD, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-12 8092 NE 218TH LANE RD, CITRA, FL 32113 -
CHANGE OF MAILING ADDRESS 2024-12-12 8092 NE 218TH LANE RD, CITRA, FL 32113 -
REINSTATEMENT 2021-03-01 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 EVANS, DANIEL M, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-03-01
LC Amendment 2020-07-27
Florida Limited Liability 2019-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State