Search icon

EASY STREET INVESTMENTS, LLC - Florida Company Profile

Company Details

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

EASY STREET INVESTMENTS, 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: 15 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L12000022360
FEI/EIN Number 90-0802614

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

Address: 1305 Jacks Ln, Fort Denaud, FL, 33935, US
Mail Address: 1305 Jacks Ln, Fort Denaud, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMPIER AMIE L Manager 1305 JACKS LANE, FORT DENAUD, FL, 33935
DAMPIER CHARLES A Manager 1305 JACKS LANE, FORT DENAUD, FL, 33935
DAMPIER AMIE L Agent 1305 Jacks Ln, Fort Denaud, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 5735 County Road 78, Fort Denaud, FL 33935 -
CHANGE OF MAILING ADDRESS 2025-01-28 5735 County Road 78, Fort Denaud, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5735 County Road 78, Fort Denaud, FL 33935 -
LC STMNT OF RA/RO CHG 2024-07-23 - -
CHANGE OF MAILING ADDRESS 2024-01-16 1305 Jacks Ln, Fort Denaud, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1305 Jacks Ln, Fort Denaud, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1305 Jacks Ln, Fort Denaud, FL 33935 -
LC AMENDMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 DAMPIER, AMIE L -
REINSTATEMENT 2015-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
CORLCRACHG 2024-07-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-06
LC Amendment 2022-10-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State