Search icon

EASY ST. INNOVATIONS, LLC - Florida Company Profile

Company Details

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

EASY ST. INNOVATIONS, 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: 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 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000066062
FEI/EIN Number APPLIED FOR

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

Address: 1307 CREST DRIVE, LAKE WORTH, FL, 33461, US
Mail Address: 1307 CREST DRIVE, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIESO CLEMENTE Manager 1307 CREST DRIVE, LAKE WORTH, FL, 33461
TRAVIESO CLEMENTE Agent 1307 CREST DRIVE, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073479 JACK'EM JIGS EXPIRED 2010-08-10 2015-12-31 - P.O. BOX 19034, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-08-09 - -
REINSTATEMENT 2012-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 1307 CREST DRIVE, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2012-05-29 1307 CREST DRIVE, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 1307 CREST DRIVE, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-01-28
LC Amendment 2012-08-09
REINSTATEMENT 2012-05-29
Florida Limited Liability 2010-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State