Entity Name: | EZ-PROTECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EZ-PROTECT 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: |
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: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000019801 |
FEI/EIN Number |
202497331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 STIRLING RD, 100, HOLLYWOOD, FL, 33021 |
Mail Address: | 3000 STIRLING RD, 100, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALKA MORRIS | Chief Executive Officer | 3975 SOUTH WEST 53RD COURT, HOLLYWOOD, FL, 33312 |
MALKA MORRIS | Agent | 3000 STIRLING RD, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000109259 | WE WARRANTY EVERYTHING | EXPIRED | 2012-11-12 | 2017-12-31 | - | 3000 STIRLING RD, SUITE 100, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 3000 STIRLING RD, 100, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 3000 STIRLING RD, 100, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 3000 STIRLING RD, 100, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2008-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-06-10 |
REINSTATEMENT | 2008-03-27 |
Florida Limited Liabilites | 2005-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State