Search icon

EASY CHOICE PROPERTY MANAGEMENT, LLC

Company Details

Entity Name: EASY CHOICE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L06000089602
FEI/EIN Number 980508089
Address: 8297 ChampionGate Blvd #437, Champions Gate, FL, 33896, US
Mail Address: 8297 ChampionsGate Blvd #437, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT TOPPING Agent 8297 Champions Gate Blvd #437, Champions Gate, FL, 33896

Manager

Name Role Address
TOPPING JOHN Manager 8297 Champions Gate #437, Champions Gate, FL, 33896

Managing Member

Name Role Address
TOPPING ANITA Managing Member 8297 Champions Gate #437, Champions Gate, FL, 33896

Chief Executive Officer

Name Role Address
Robert Topping SEsq. Chief Executive Officer 8297 ChampionsGate Blvd #437, Champions Gate, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-16 ROBERT TOPPING No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 8297 Champions Gate Blvd #437, Champions Gate, FL 33896 No data
REINSTATEMENT 2023-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 8297 ChampionGate Blvd #437, Champions Gate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2020-01-15 8297 ChampionGate Blvd #437, Champions Gate, FL 33896 No data

Documents

Name Date
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State