Entity Name: | EASYREALTYSITES.COM,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EASYREALTYSITES.COM,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. |
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: | 09 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L05000023980 |
FEI/EIN Number |
202670902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2231 SW Panther Trace, Stuart, FL, 34997, US |
Mail Address: | 2231 SW Panther Trace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT CRAIG | Managing Member | 5681 SE WINGED FOOT DRIVE, STUART, FL, 34997 |
GRANT CRAIG | Agent | 2231 SW Panther Trace, Stuart, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042630 | THE REAL ESTARE TECHNOLOGY INSTITUTE | EXPIRED | 2012-05-16 | 2017-12-31 | - | 4414 NW 69TH STREET, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 2231 SW Panther Trace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 2231 SW Panther Trace, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 2231 SW Panther Trace, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | GRANT, CRAIG | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State