Search icon

EVANOFF FAMILY HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVANOFF FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jan 2000 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: M00000000126
FEI/EIN Number 020514296

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

Address: 5355 MCINTOSH RD., UNIT F, SARASOTA, FL, 34233, US
Mail Address: 5355 MCINTOSH RD., UNIT F, SARASOTA, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
EVANOFF STEPHEN I Managing Member 5355 MCINTOSH RD., SARASOTA, FL, 34233
EVANOFF STEPHEN Agent 5355 MCINTOSH RD., SARASOTA, FL, 34233

Form 5500 Series

Employer Identification Number (EIN):
020514296
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 5355 MCINTOSH RD., UNIT F, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 5355 MCINTOSH RD., UNIT F, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2016-01-18 5355 MCINTOSH RD., UNIT F, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2008-01-05 EVANOFF, STEPHEN -
REINSTATEMENT 2007-02-13 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-14 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66540.00
Total Face Value Of Loan:
66540.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$66,540
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,253.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,535
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$62,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,738.83
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $59,400
Utilities: $2,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State