Search icon

EVOLUTION POWER LLC

Company Details

Entity Name: EVOLUTION POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2021 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L21000388719
FEI/EIN Number 87-2418159
Mail Address: 13550 Village Park Dr, Orlando, FL, 32837, US
Address: 13550 VILLAGE PARK DRIVE, UNIT 325, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ LEGAL Agent 135 W. Central Blvd., Orlando, FL, 32801

Manager

Name Role Address
ZAVARCE JAVIER Manager 13550 Village Park Dr, Orlando, FL, 32837
Sanchez Diaz Angel A Manager 13550 Village Park Dr, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024601 EVOLUTION POWER LLC ACTIVE 2023-02-23 2028-12-31 No data 1538 TALLAHASSEE BLVD, INTERCESSION CITY, FL, 33848
G23000007983 EVOLUTION POWER ACTIVE 2023-01-18 2028-12-31 No data 1538 TALLAHASSEE BLVD, INTERCESSION CITY, FL, 33848

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-30 FERNANDEZ LEGAL No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-30 135 W. Central Blvd., Ste. 300, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-07-07 13550 VILLAGE PARK DRIVE, UNIT 325, ORLANDO, FL 32837 No data
LC AMENDMENT AND NAME CHANGE 2023-05-04 EVOLUTION POWER LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 13550 VILLAGE PARK DRIVE, UNIT 325, ORLANDO, FL 32837 No data
LC AMENDMENT 2021-11-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000650729 ACTIVE CACE-23-015531 BROWARD COUNTY COURT 17TH CIRC 2024-05-02 2029-10-17 $2,500.00 JAMES MICHAEL LYNCH, 13146 HIDDEN BEACH WAY, CLEMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2023-07-07
LC Amendment and Name Change 2023-05-04
AMENDED ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-06-27
AMENDED ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2022-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State