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. |
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 |
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 |
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 | - |
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