Search icon

EVANS ENERGY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: EVANS ENERGY PARTNERS 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: 31 Aug 2012 (13 years ago)
Document Number: M12000004941
FEI/EIN Number 46-0900752

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

Address: 848 1st Avenue North, NAPLES, FL, 34102, US
Mail Address: 848 1st Avenue North, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ASKAR Casey Manager 848 1st Avenue North, NAPLES, FL, 34102
Askar Bassam Manager 848 1st Avenue North, Suite 300, Naples, FL, 34102
Ulizio Michael Agent 848 1st Avenue North, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100686 EVANS OIL COMPANY EXPIRED 2012-10-16 2017-12-31 - 3170 SOUTH HORSESHOE DRIVE, NAPLES, FL, 34104, US
G12000100687 EVANS OIL CO. EXPIRED 2012-10-16 2017-12-31 - 3170 SOUTH HORSESHOE DRIVE, NAPLES, FL, 34104, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 8101 Richardson Road, Suite 101, Commerce Township, MI 48390 -
CHANGE OF MAILING ADDRESS 2025-01-29 8101 Richardson Road, Suite 101, Commerce Township, MI 48390 -
REGISTERED AGENT NAME CHANGED 2025-01-29 CT Corporation System -
REGISTERED AGENT NAME CHANGED 2024-04-26 Ulizio, Michael -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 848 1st Avenue North, Suite 300, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-04-27 848 1st Avenue North, Suite 300, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 848 1st Avenue North, Suite 300, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State