Entity Name: | EASY HOME OF DAVIE, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EASY HOME OF DAVIE, LC 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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | L06000008287 |
FEI/EIN Number |
20-8767548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4995 NW 72 AVE, MIAMI, FL, 33166, US |
Mail Address: | 4995 NW 72 AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ-GALAN FRANCISCO M | Auth | 4995 NW 72 AVE, MIAMI, FL, 33166 |
FERNANDEZ RAFAEL G | Manager | 4995 NW 72 AVE, MIAMI, FL, 33166 |
FERNANDEZ RAFAEL G | Agent | 4995 NW 72 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
REINSTATEMENT | 2017-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 4995 NW 72 AVE, SUITE, 102, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 4995 NW 72 AVE, SUITE, 102, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | FERNANDEZ, RAFAEL G | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 4995 NW 72 AVE, SUITE, 102, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2006-01-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-06 |
REINSTATEMENT | 2017-02-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State