Search icon

EVOLVED STRATEGIC MARKETING LLC - Florida Company Profile

Company Details

Entity Name: EVOLVED STRATEGIC MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVOLVED STRATEGIC MARKETING 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: 07 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L20000123754
FEI/EIN Number 85-1028820

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

Address: 630 Chestnut St, Clearwater, FL, 33756, US
Mail Address: 630 Chestnut St, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVITSKY ETHAN Manager 630 Chestnut St, Clearwater, FL, 33756
NOVITSKY NORM Auth 630 Chestnut St, Clearwater, FL, 33756
DEWITT ZACH Auth 630 Chestnut St, Clearwater, FL, 33756
atCAUSE Law Office, PLLC Agent 314 S Missouri Ave, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028131 EVOLVED ACTIVE 2023-03-01 2028-12-31 - 630 CHESTNUT ST STE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 630 Chestnut St, STE 200, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-04 630 Chestnut St, STE 200, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-01-04 atCAUSE Law Office, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 314 S Missouri Ave, Suite 201, Clearwater, FL 33756 -
LC AMENDMENT 2022-07-01 - -
LC AMENDMENT 2020-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-04
LC Amendment 2022-07-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
LC Amendment 2020-08-04
Florida Limited Liability 2020-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State