Search icon

EZYIELD IP, LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
Kutscher Lawrence Chief Executive Officer 7 Times Square, New York, NY, 10036

Chief Financial Officer

Name Role Address
MICHEL GARY Chief Financial Officer 7 TIMES SQUARE, 38TH FLOOR, NEW YORK CITY, NY, 10036

Events

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

Documents

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