Search icon

FIRST CZ REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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