Entity Name: | MZI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MZI, 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: | 29 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L06000123200 |
FEI/EIN Number |
208141569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16108 Kealan Circle, Montverde, FL, 34756, US |
Mail Address: | 16108 Kealan Circle, MONTVERDE, FL, 34756, US |
ZIP code: | 34756 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRIE LYNN | President | 330 Alcove Dr, Groveland, FL, 34736 |
Montez Lori | Auth | 16108 Kealan Circle, MONTVERDE, FL, 34756 |
Montez Don | Auth | 16108 Kealan Circle, Montverde, FL, 34756 |
MONTEZ LORI | Agent | 16108 Kealan Circle, Montverde, FL, 34756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 16108 Kealan Circle, Montverde, FL 34756 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-02 | MONTEZ, LORI | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 16108 Kealan Circle, Montverde, FL 34756 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 16108 Kealan Circle, Montverde, FL 34756 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-16 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-04-23 |
REINSTATEMENT | 2015-01-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State