Search icon

EASY SELL FL, LLC - Florida Company Profile

Company Details

Entity Name: EASY SELL FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY SELL FL, 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: 27 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L17000222842
FEI/EIN Number 823945256

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

Address: 113 Candace Dr, SUITE 1, Maitland, FL, 32751, US
Mail Address: P O BOX 300468, FERN PARK, FL, 32730, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND GREGORY S Manager 113 Candace Dr, Maitland, FL, 32751
Bond Jane E Manager P O BOX 300468, FERN PARK, FL, 32730
BOND GREGORY S Agent 113 Candace Dr, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014219 RENOVATION 320 EXPIRED 2019-01-27 2024-12-31 - 656 SAN PABLO AVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-03-08 EASY SELL FL, LLC -
LC NAME CHANGE 2020-08-20 RENOVATION 320 LLC -
CHANGE OF MAILING ADDRESS 2020-04-18 113 Candace Dr, SUITE 1, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 113 Candace Dr, SUITE 1, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 113 Candace Dr, SUITE 1, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Name Change 2021-03-08
LC Name Change 2020-08-20
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-08-02
Florida Limited Liability 2017-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State