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. |
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 |
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 |
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 |
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 | - | - |
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