Search icon

EZ HOME CHOICE LLC - Florida Company Profile

Company Details

Entity Name: EZ HOME CHOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ HOME CHOICE 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: 06 Jun 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L07000059628
FEI/EIN Number 33-1615505

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

Address: 2600 East Bay Dr, LARGO, FL, 33771, US
Mail Address: 2600 East Bay Dr, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bousbar Rachid Managing Member 2600 East Bay Dr, LARGO, FL, 33771
Brennan Lori Managing Member 2600 East Bay Dr, Lago, FL, 33771
Bousbar Monica Agent 2600 East Bay Dr., Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019936 EZ HOME CHOICE REAL ESTATE EXPIRED 2013-02-26 2018-12-31 - 11171 SEMINOLE BLVD, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-26 Bousbar, Monica -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 2600 East Bay Dr., 210, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 2600 East Bay Dr, Suite 210, LARGO, FL 33771 -
LC DISSOCIATION MEM 2020-09-21 - -
CHANGE OF MAILING ADDRESS 2020-09-16 2600 East Bay Dr, Suite 210, LARGO, FL 33771 -
LC AMENDMENT 2013-10-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-27
AMENDED ANNUAL REPORT 2024-10-26
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-04
CORLCDSMEM 2020-09-21
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State