Entity Name: | EASYSIM4U TELECOM SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EASYSIM4U TELECOM SERVICES, 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. |
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: | 07 Aug 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | L18000189270 |
FEI/EIN Number |
47-2469620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 INTERNATIONAL PKWY, HEATHROW, FL, 32746, US |
Mail Address: | 308 Tideway Dr., Alameda, CA, 94501, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diluggo Valerie M | Manager | 308 Tideway Dr., Alameda, CA, 94501 |
Diluggo Valerie M | Agent | 308 Tideway Dr., Alameda, FL, 94501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 250 INTERNATIONAL PKWY, suite 134, HEATHROW, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 250 INTERNATIONAL PKWY, suite 134, HEATHROW, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Diluggo, Valerie Marie | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 308 Tideway Dr., Alameda, FL 94501 | - |
LC STMNT OF RA/RO CHG | 2022-01-20 | - | - |
LC AMENDMENT | 2019-07-15 | - | - |
CONVERSION | 2018-08-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000184453 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-31 |
CORLCRACHG | 2022-01-20 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-19 |
LC Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-02-10 |
Florida Limited Liability | 2018-08-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5669497202 | 2020-04-27 | 0455 | PPP | 1178 Garfield St, Hollywood, FL, 33019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9172968603 | 2021-03-25 | 0455 | PPS | 1178 Garfield St N/A, Hollywood, FL, 33019-3122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State