Entity Name: | EZ PRODUCTS OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EZ PRODUCTS OF SOUTH FLORIDA, 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: | 04 Jan 2002 (23 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | L02000000555 |
FEI/EIN Number |
010551978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 NW 2nd Ave Suite 216, BOCA RATON, FL, 33431, US |
Mail Address: | 2701 NW 2nd Ave Suite 216, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRATELLI HOLDINGS LLC | Managing Member | - |
COLANGELO JASON | Agent | 95 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087708 | EZP INTERNATIONAL | ACTIVE | 2011-09-07 | 2026-12-31 | - | 2701 NW 2ND AVE SUITE 216, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 2701 NW 2nd Ave Suite 216, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-14 | 2701 NW 2nd Ave Suite 216, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-10-14 | 2701 NW 2nd Ave Suite 216, BOCA RATON, FL 33431 | - |
LC STMNT OF AUTHORITY | 2015-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | COLANGELO, JASON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State