Search icon

AARON EVANS LLC - Florida Company Profile

Company Details

Entity Name: AARON EVANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON EVANS 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: 10 Apr 2023 (2 years ago)
Document Number: L23000175169
FEI/EIN Number 92-3399624

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

Address: 12724 GRAN BAY PARKWAY WEST, AARON EVANS, LLC, JACKSONVILLE, FL, 32258, US
Mail Address: 12724 GRAN BAY PARKWAY WEST, AARON EVANS, LLC, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS AARON Chairman 1812 RAILROAD AVE, ORANGE PARK, FL, 32073
EVANS ARIAUNA S President 1812 RAILROAD AVE, ORANGE PARK, FL, 32073
EVANS AARON BM 1812 RAILROAD AVE, ORANGE PARK, FL, 32073
EVANS AARON MR. Agent 1812 RAILROAD AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1812 RAILROAD AVE, ORANGE PARK, FL 32073 -

Court Cases

Title Case Number Docket Date Status
AARON EVANS, Appellant(s) v. REBEKAH EVANS, Appellee(s). 2D2023-2171 2023-10-06 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-018550

Parties

Name AARON EVANS LLC
Role Appellant
Status Active
Representations STANFORD R. SOLOMON, ESQ., Matthew Thatcher
Name REBEKAH EVANS
Role Appellee
Status Active
Representations VALENTINA WHEELER, ESQ., AMA N. APPIAH, ESQ., ANTHONY C. EKONOMIDES, ESQ.
Name HON. CYNTHIA S. OSTER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/rosen open ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the Wife also sought costs. The Wife’s request for costs is stricken without prejudice to the Wife to file a timely motion with the lower tribunual. See Fla. R. App. P. 9.400(a).
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AARON EVANS
Docket Date 2023-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REBEKAH EVANS
Docket Date 2023-11-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REBEKAH EVANS
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBEKAH EVANS
Docket Date 2023-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AARON EVANS
Docket Date 2023-10-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AARON EVANS
Docket Date 2023-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AARON EVANS
Docket Date 2023-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
Florida Limited Liability 2023-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221948803 2021-04-17 0455 PPP 5810 Lakeside Dr, Margate, FL, 33063-1410
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1410
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.63
Forgiveness Paid Date 2021-08-26
6074779005 2021-05-22 0455 PPS 5810 Lakeside Dr, Margate, FL, 33063-1410
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1410
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20868.96
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State