Entity Name: | EZYIELD IP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2009 (16 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | L09000051964 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7 Times Square, New York, NY, 10036, US |
Mail Address: | 7 Times Square, New York, NY, 10036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Kutscher Lawrence | Chief Executive Officer | 7 Times Square, New York, NY, 10036 |
Name | Role | Address |
---|---|---|
MICHEL GARY | Chief Financial Officer | 7 TIMES SQUARE, 38TH FLOOR, NEW YORK CITY, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 7 Times Square, 38th Floor, New York, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 7 Times Square, 38th Floor, New York, NY 10036 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-12-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-09-23 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-07 |
Florida Limited Liability | 2009-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State