Search icon

EASY STREET REMARKETING, LLC - Florida Company Profile

Company Details

Entity Name: EASY STREET REMARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY STREET REMARKETING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2001 (24 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L01000000889
FEI/EIN Number 522338086

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

Address: 473 20th Ave, Indian Rocks Beach, FL, 33785, US
Mail Address: 473 20th Ave, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH KEVIN M Agent 473 20th Ave, Indian Rocks Beach, FL, 33785
KMM MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF MAILING ADDRESS 2020-06-16 473 20th Ave, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 473 20th Ave, Indian Rocks Beach, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 473 20th Ave, Indian Rocks Beach, FL 33785 -
LC NAME CHANGE 2018-01-10 EASY STREET REMARKETING, LLC -
LC NAME CHANGE 2007-03-27 FLEET STREET REMARKETING, LLC -
MERGER 2001-02-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000035361
NAME CHANGE AMENDMENT 2001-02-22 EASTERN FLEET REMARKETING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-21
LC Name Change 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State