Search icon

EASY LIVIN' SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EASY LIVIN' SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY LIVIN' SOLUTIONS, 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: 09 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L16000049334
FEI/EIN Number 81-1798887

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

Address: 2546 12th Street, SARASOTA, FL, 34237, US
Mail Address: 2546 12th Street, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZEL RICHARD L Manager 2546 12th Street, SARASOTA, FL, 34237
Amuso Molly E Agent 2546 12th Street, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027570 ON GUARD ACTIVE 2022-02-23 2027-12-31 - 2546 12TH STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2546 12th Street, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 2546 12th Street, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2021-10-01 2546 12th Street, SARASOTA, FL 34237 -
LC NAME CHANGE 2021-01-27 EASY LIVIN' SOLUTIONS, LLC -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 Amuso, Molly E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
LC Name Change 2021-01-27
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State