Search icon

EASY STREET VACATION RENTALS, LLC - Florida Company Profile

Company Details

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

EASY STREET VACATION RENTALS, 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L06000031805
FEI/EIN Number 223976737

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

Address: 198 Waterside Lane, Freeport, FL, 32439, US
Mail Address: P.O. Box 6337, Miramar Beach, FL, 32550, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALI RICHARD F Manager 198 Waterside Lane, Freeport, FL, 32439
SCALI DEBORAH I Managing Member 198 Waterside Lane, Freeport, FL, 32439
SCALI RICHARD F Agent 198 Waterside Lane, Freeport, FL, 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900016 EASY STREET PET FRIENDLY VACATION RENTALS EXPIRED 2009-04-20 2024-12-31 - 3675 SCENIC HIGHWAY 98, DESTIN, FL, 32541-4730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 198 Waterside Lane, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2021-01-10 198 Waterside Lane, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 198 Waterside Lane, Freeport, FL 32439 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33192.5
Current Approval Amount:
33192.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33524.43

Date of last update: 02 May 2025

Sources: Florida Department of State