Search icon

EZ-2-C-Y WINDOW & PRESSURE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: EZ-2-C-Y WINDOW & PRESSURE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ-2-C-Y WINDOW & PRESSURE CLEANING, 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: 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: 29 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2008 (16 years ago)
Document Number: L06000085193
FEI/EIN Number 113790574

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

Address: 904 E Causeway Blvd., VERO BEACH, FL, 32963, US
Mail Address: 904 E Causeway Blvd, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS KEVIN P Manager 904 E Causeway Blvd., VERO BEACH, FL, 32963
LYONS LANETTE A Managing Member 904 E Causeway Blvd., VERO BEACH, FL, 32963
LYONS KEVIN Agent 904 E Causeway Blvd., VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133866 EZ2CY SOLUTIONS ACTIVE 2021-10-05 2026-12-31 - 904 EAST CAUSEWAY BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 904 E Causeway Blvd., VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2017-01-16 904 E Causeway Blvd., VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 904 E Causeway Blvd., VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2011-04-13 LYONS, KEVIN -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State