Entity Name: | EAZYCITY USA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | L17000089213 |
FEI/EIN Number | 30-0988813 |
Address: | 621 Northwest 53rd Street, One Park Place Executive Suites, BOCA RATON, FL, 33487, US |
Mail Address: | 621 Northwest 53rd Street, One Park Place Executive Suites, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynes Julia | Agent | 621 Northwest 53rd Street, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
LYNES JULIA MS. | Manager | 10633 Mendocino Ln, Boca Raton, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000103465 | THE LEARNING ABROAD CO | ACTIVE | 2024-08-29 | 2029-12-31 | No data | 621 NW 53RD ST, SUITE 240, BOCA RATON, FL, 33428 |
G17000122618 | EZC STUDY ABROAD | ACTIVE | 2017-11-07 | 2027-12-31 | No data | 621 NORTHWEST 53RD STREET, ONE PARK PLACE EXECUTIVE SUITES, 240, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-15 | 621 Northwest 53rd Street, One Park Place Executive Suites, SUITE 240, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-15 | 621 Northwest 53rd Street, One Park Place Executive Suites, SUITE 240, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 621 Northwest 53rd Street, One Park Place Executive Suites, SUITE 240, BOCA RATON, FL 33487 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Lynes, Julia | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000281679 | TERMINATED | 1000000889641 | PALM BEACH | 2021-05-21 | 2041-06-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-07-11 |
REINSTATEMENT | 2022-12-15 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State