Entity Name: | EASY DRIVERS MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EASY DRIVERS MIAMI, 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: |
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: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 14 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L08000018591 |
FEI/EIN Number |
262291409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4814 CAINS WREN TRAIL, SANFORD, FL, 32771, US |
Mail Address: | 4814 CAINS WREN TRAIL, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROZET JULIEN M | Agent | 4814 CAINS WREN TRAIL, SANFORD, FL, 32771 |
CROZET JULIEN M | Manager | 4814 CAINS WREN TRAIL, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 | - | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-30 | CROZET, JULIEN MR | - |
REINSTATEMENT | 2017-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-30 | 4814 CAINS WREN TRAIL, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-11-30 | 4814 CAINS WREN TRAIL, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 4814 CAINS WREN TRAIL, SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000401454 | TERMINATED | 1000000599340 | MIAMI-DADE | 2014-03-24 | 2024-03-28 | $ 416.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000818566 | LAPSED | 1000000552354 | MIAMI-DADE | 2013-11-22 | 2024-08-01 | $ 530.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000434046 | TERMINATED | 1000000276173 | DADE | 2012-05-14 | 2022-05-23 | $ 828.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 |
REINSTATEMENT | 2019-04-30 |
REINSTATEMENT | 2017-11-30 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State