Search icon

THINK EASY, LLC - Florida Company Profile

Company Details

Entity Name: THINK EASY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THINK EASY, 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: 02 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L08000083413
FEI/EIN Number 264088081

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

Address: 1390 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
Mail Address: 1390 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGEZ WILLIAM A Managing Member 1390 South Dixie Highway, Coral Gables, FL, 33146
Bergez Michelle D Manager 1390 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
BERGEZ WILLIAM A Agent 1390 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 BERGEZ, WILLIAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1390 S DIXIE HIGHWAY, 1104, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-04-16 1390 S DIXIE HIGHWAY, 1104, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1390 S DIXIE HIGHWAY, 1104, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State