Search icon

EZ PRODUCTS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FRATELLI HOLDINGS LLC Managing Member -
COLANGELO JASON Agent 95 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

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

Events

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 -

Documents

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