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. |
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 |
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 |
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 |
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 | - | - |
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