Search icon

EASTER ISLAND LLC - Florida Company Profile

Company Details

Entity Name: EASTER ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASTER ISLAND 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000104411
FEI/EIN Number 47-4318104

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

Address: 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL, 33417, US
Mail Address: 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Ricardo Chief Operating Officer 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL, 33417
Howard Ricardo Agent 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028758 STAR BAR EXPIRED 2018-02-28 2023-12-31 - 3802 N. UNIVERSITY DR, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2020-04-10 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 4878 PALM BROOKE CIRCLE, WEST PALM BEACH, FL 33417 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 Howard, Ricardo -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT 2017-06-09 - -
LC AMENDMENT 2017-04-14 - -

Documents

Name Date
REINSTATEMENT 2020-04-10
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-01-31
LC Amendment 2017-09-05
LC Amendment 2017-06-09
ANNUAL REPORT 2017-04-21
LC Amendment 2017-04-14
LC Amendment 2016-09-27
LC Amendment 2016-09-13
LC Amendment 2016-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State