Search icon

E.A.Y.C INVESTMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.A.Y.C INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.A.Y.C 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: 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: 17 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L13000087087
FEI/EIN Number 46-3319295

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

Address: 4021 N. ANDREWS AVE, OAKLAND PARK, FL, 33309, US
Mail Address: 4021 N. ANDREWS AVE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAD EFRAT Manager 3501 N, Ocean Drive, Hollywood, FL, 33019
COHEN YANIV Manager 4021 N. Andrews Avenue, Oakland Park, FL, 33309
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 CIMCO MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5650 Stirling Rd, Suite 4, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4021 N. ANDREWS AVE, STE 5, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-04-24 4021 N. ANDREWS AVE, STE 5, OAKLAND PARK, FL 33309 -
LC AMENDMENT 2017-11-13 - -

Court Cases

Title Case Number Docket Date Status
YANIV COHEN, Individually and Trustee, etc., et al. VS EFRAT ARAD, as a member for and on behalf, etc., et al. 4D2021-0532 2021-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020CA011033

Parties

Name Yaniv Cohen
Role Petitioner
Status Active
Representations Jeffrey S. Respler, Jared Guberman
Name E.A.Y.C INVESTMENTS LLC
Role Petitioner
Status Active
Name CODA INVESTMENTS LLC
Role Petitioner
Status Active
Name 416 COCONUT ISLES, LLC
Role Petitioner
Status Active
Name Yamit Ben David
Role Petitioner
Status Active
Name 308 Deerfield Land Trust
Role Petitioner
Status Active
Name L&L HOLDINGS AND INVESTMENTS LLC
Role Petitioner
Status Active
Name EAYC INV C LLC
Role Petitioner
Status Active
Name Efrat Arad
Role Respondent
Status Active
Representations Geoffrey M. Cahen
Name EA FLORIDA INVESTMENTS LLC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered petitioners’ February 10, 2021 status report, the petition for writ of certiorari is dismissed as moot. Further, ORDERED that respondents’ January 27, 2021 motion to strike is determined to be moot.DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Yaniv Cohen
Docket Date 2021-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED on the court’s own motion, that this proceeding is stayed pending a ruling on the motion for reconsideration filed in the trial court. Petitioner shall file a status report within thirty (30) days of the date of this order and every thirty (30) days thereafter as necessary.
Docket Date 2021-01-28
Type Response
Subtype Response
Description Response
On Behalf Of Yaniv Cohen
Docket Date 2021-01-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Efrat Arad
Docket Date 2021-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Yaniv Cohen
Docket Date 2021-01-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Yaniv Cohen
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitoner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-01-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Yaniv Cohen
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-12
LC Amendment 2017-11-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6170.00
Total Face Value Of Loan:
6170.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,170
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,245.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,700
Utilities: $1,000
Mortgage Interest: $0
Rent: $470
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State