Search icon

LILIBETH ROMERO EVANS, P.A. - Florida Company Profile

Company Details

Entity Name: LILIBETH ROMERO EVANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LILIBETH ROMERO EVANS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Aug 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P16000065745
FEI/EIN Number 81-3481537

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

Address: 12476 STEVIE MARIE COURT, SPRING HILL, FL, 34609, US
Mail Address: 12476 STEVIE MARIE COURT, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS LILIBETH R President 12476 STEVIE MARIE COURT, SPRING HILL, FL, 34609
EVANS LILIBETH R Agent 12476 STEVIE MARIE COURT, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 EVANS, LILIBETH R -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12476 STEVIE MARIE COURT, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-01-15 12476 STEVIE MARIE COURT, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12476 STEVIE MARIE COURT, SPRING HILL, FL 34609 -
NAME CHANGE AMENDMENT 2018-07-31 LILIBETH ROMERO EVANS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
Name Change 2018-07-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
Domestic Profit 2016-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State