Search icon

EASY ON US, LLC - Florida Company Profile

Company Details

Entity Name: EASY ON US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY ON US, 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: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: L17000031280
FEI/EIN Number 81-5439157

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

Address: 16339 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US
Mail Address: 16339 CORTEZ BLVD., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMAN CHRISTOPHER J Manager 16339 CORTEZ BLVD., BROOKSVILLE, FL, 34601
BOYETTE DAVID S Manager 16339 CORTEZ BLVD., BROOKSVILLE, FL, 34601
NEUMAN CHRISTOPHER J Agent 16339 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111790 M21 OFFROAD ACTIVE 2020-08-27 2025-12-31 - 16339 CORTEZ BLVD, BROOKSVILLE, FL, 34601
G20000083971 MARKER 21 STORAGE ACTIVE 2020-07-17 2025-12-31 - 16331 CORTEZ BLVD., BROOKSVILLE, FL, 34601
G17000017824 AAFFORDABLE SELF STORAGE EXPIRED 2017-02-17 2022-12-31 - 16331 CORTEZ BLVD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 16339 CORTEZ BLVD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2021-04-20 16339 CORTEZ BLVD., BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 16339 CORTEZ BLVD., BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2020-07-08 NEUMAN, CHRISTOPHER J -
REINSTATEMENT 2020-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170678 TERMINATED 1000000815609 HERNANDO 2019-02-19 2039-03-06 $ 546.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000072049 TERMINATED 1000000811092 HERNANDO 2019-01-14 2029-01-30 $ 766.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-07-08
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-09-19
Florida Limited Liability 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State