Search icon

VELASCO EVOLUTION CONSTRUCTION LLC

Company Details

Entity Name: VELASCO EVOLUTION CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2020 (5 years ago)
Document Number: L20000141082
FEI/EIN Number 85-1506822
Address: 12629 Happy Hill RD, Dade City, FL, 33525, US
Mail Address: 12629 Happy Hill RD, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ELI A Agent 12629 Happy Hill RD, Dade City, FL, 33525

Manager

Name Role Address
SANCHEZ ELI A Manager 12629 Happy Hill RD, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 12629 Happy Hill RD, Dade City, FL 33525 No data
CHANGE OF MAILING ADDRESS 2023-01-23 12629 Happy Hill RD, Dade City, FL 33525 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 12629 Happy Hill RD, Dade City, FL 33525 No data

Court Cases

Title Case Number Docket Date Status
VELASCO EVOLUTION CONSTRUCTION, LLC VS STATE OF FLORIDA, DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION 2D2024-0053 2024-01-05 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
22-329-D3-WC

Parties

Name VELASCO EVOLUTION CONSTRUCTION LLC
Role Appellant
Status Active
Representations BENJAMIN S. BRIGGS, ESQ.
Name DIVISION OF WORKERS COMPENSATION
Role Appellee
Status Active
Name DEPARTMENT OF FINANCIAL SERVICES
Role Appellee
Status Active
Representations KEITH HUMPHREY, ESQ.

Docket Entries

Docket Date 2024-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VELASCO EVOLUTION CONSTRUCTION, LLC
Docket Date 2024-02-23
Type Record
Subtype Index
Description Index
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF FINANCIAL SERVICES
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of DEPARTMENT OF FINANCIAL SERVICES
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER
On Behalf Of VELASCO EVOLUTION CONSTRUCTION, LLC
Docket Date 2024-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-06
Florida Limited Liability 2020-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State