Search icon

EVALUEATOR SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EVALUEATOR SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVALUEATOR SERVICES, L.L.C. 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 Sep 1998 (27 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: L98000001782
FEI/EIN Number 522109302

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

Address: 1055 MAITLAND CENTER, MAITLAND, FL, 32751
Mail Address: 1055 MAITLAND CENTER, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLY ARTHUR Manager 1055 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
COVERT TERRY Agent 1055 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2009-02-09 EVALUEATOR SERVICES, L.L.C. -
REINSTATEMENT 2007-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 1055 MAITLAND CENTER, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-27 1055 MAITLAND CENTER COMMONS, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-03-27 1055 MAITLAND CENTER, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2007-03-27 COVERT, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State