Search icon

EASY PARTS LLC - Florida Company Profile

Company Details

Entity Name: EASY PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY PARTS 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: 16 Oct 2013 (12 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L13000145830
FEI/EIN Number 46-3888831

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

Address: 931 PLOVER AVE, Miami, FL, 33166, US
Mail Address: 931 PLOVER AVE, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKBULUT ALI A Managing Member 931 PLOVER AVE, Miami, FL, 33166
RAYON ROBERT Agent 931 PLOVER AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069277 24 PARTS 7 EXPIRED 2015-07-02 2020-12-31 - 2149 NW 79 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-13 931 PLOVER AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-13 931 PLOVER AVE, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-12-13 931 PLOVER AVE, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-12-13 RAYON, ROBERT -
REINSTATEMENT 2020-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000686776 LAPSED 2017-002530-CA-01 11TH CIRCUIT, MIAMI-DADE CTY 2017-10-18 2022-12-29 $26,763.38 U.S. BANK NATIONAL ASSOCIATION D/B/A BANK EQUIPMENT FIN, 1310 MADRID STREET, MARSHAL, MN 56258
J17000067746 TERMINATED 1000000733452 DADE 2017-01-27 2027-02-02 $ 1,066.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
REINSTATEMENT 2020-12-13
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State