Search icon

EASY MILE FORT MYERS, LLC

Company Details

Entity Name: EASY MILE FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: L07000003375
FEI/EIN Number 760848163
Mail Address: 545 BOYLSTON STREET, BOSTON, MA, 02116, US
Address: 15501-1 OLD MCGREGOR BLVD, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
EASY MILE PEACHLAND, LLC Agent

Manager

Name Role Address
AMATO PETER Manager 210 WEST CANTON STREET, BOSTON, MA, 02116
AMATO PHILIP Manager 350 COLUMBUS AVE., BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 15501-1 OLD MCGREGOR BLVD, FORT MYERS, FL 33908 No data
LC AMENDMENT AND NAME CHANGE 2023-01-13 EASY MILE FORT MYERS, LLC No data
REGISTERED AGENT NAME CHANGED 2023-01-13 EASY MILE PEACHLAND, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 24123 PEACHLAND BLVD., STE. 1, PORT CHARLOTTE, FL 33954 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 15501-1 OLD MCGREGOR BLVD, FORT MYERS, FL 33908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623395 ACTIVE 1000001012025 LEE 2024-09-16 2034-09-25 $ 597.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2023-01-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State