Search icon

E Z & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: E Z & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E Z & ASSOCIATES, 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: 09 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2022 (3 years ago)
Document Number: L06000025437
FEI/EIN Number 204455390

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

Address: 11616 SW RIVER CROSSING PL, PORT ST LUCIE, FL, 34987, US
Mail Address: 290 SW PEACOCK BLVD, #882288, PORT ST LUCIE, FL, 34986, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
ESPOSITO PAUL M Managing Member 290 SW PEACOCK BLVD, PORT ST LUCIE, FL, 34986
ZAMBRANO NAPOLEON L Managing Member 290 SW PEACOCK BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-09 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
LC AMENDMENT 2022-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 11616 SW RIVER CROSSING PL, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-09-20 11616 SW RIVER CROSSING PL, PORT ST LUCIE, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-09
LC Amendment 2022-09-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State