Entity Name: | FIRST CZ REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST CZ REAL ESTATE, 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: | 23 May 2006 (19 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | L06000052789 |
FEI/EIN Number |
753216247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3725 Bonita Beach rd, Bonita Springs, FL, 34134, US |
Mail Address: | PO BOX 1658, Bonita Springs, FL, 34133, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATOUSEK DAN | Managing Member | ZIVANSKEHO 6, BRNO 621 00 CZECH REP. |
MATOUSEK EVA | Managing Member | ZIVANSKEHO 6, BRNO 621 00 CZECH REP. |
Matousek Dan L | Agent | 4410 Woodmont ct, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Matousek, Dan L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 4410 Woodmont ct, Naples, FL 34119 | - |
LC STMNT OF AUTHORITY | 2022-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 3725 Bonita Beach rd, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 3725 Bonita Beach rd, Bonita Springs, FL 34134 | - |
LC AMENDMENT | 2016-01-19 | - | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000711184 | TERMINATED | 1000000800307 | LEE | 2018-10-16 | 2038-10-24 | $ 807.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
CORLCAUTH | 2022-11-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State