Search icon

EASE LLC - Florida Company Profile

Company Details

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

EASE 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: 18 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000215500
FEI/EIN Number 32-0545332

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

Address: 1575 PAUL RUSSELL RD., 901, TALLAHASSEE, FL., FL, 32301, US
Mail Address: 1575 PAUL RUSSELL RD., 901, TALLAHASSEE, FL., FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ERICK A Manager 1575 PAUL RUSSELL RD UNIT 901, TALLAHASSEE, FL., FL, 32301
SMITH ABIGAIL Manager 1575 PAUL RUSSELL RD., TALLAHASSEE, FL., FL, 32301
SMITH ERICK A Agent 1575 PAUL RUSSELL RD., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023300 SMOOTHIE TIME AT PREMIER ACTIVE 2023-02-19 2028-12-31 - 8261 BALMORAL DR, TALLAHASSEE, FL, 32311
G19000046786 THE FOOD TRUCK PARK TALLAHASSEE EXPIRED 2019-04-14 2024-12-31 - 1575 PAUL RUSSELL RD., UNIT 901, TALLAHASSEE, FL, 32301
G18000044995 SMOOTHIE TIME EXPIRED 2018-04-07 2023-12-31 - 1575 PAUL RUSSELL RD, UNIT 901, TALLAHASSEE, FL, 32301
G17000119409 GABOO'S EXPIRED 2017-10-30 2022-12-31 - 1575 PAUL RUSSELL RD, UNIT 901, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 SMITH, ERICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000468486 ACTIVE 1000001003576 LEON 2024-07-17 2044-07-24 $ 57,955.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2017-12-20
Florida Limited Liability 2017-10-18

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29167
Current Approval Amount:
29167
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29278.07

Date of last update: 01 Jun 2025

Sources: Florida Department of State