Entity Name: | A & N EZRIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & N EZRIN, 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: | 25 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2013 (12 years ago) |
Document Number: | L08000008939 |
FEI/EIN Number |
20-3514581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 Meadow Lark Drive, Sarasota, FL, 34236, US |
Mail Address: | 422 Meadow Lark Drive, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY & BERGLUND, PLLC | Agent | - |
MURPHY JODI | Manager | 1101 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 422 Meadow Lark Drive, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 422 Meadow Lark Drive, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1101 DOUGLAS AVENUE, Suite 1006, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | Murphy & Berglund, PLLC | - |
REINSTATEMENT | 2013-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CONVERSION | 2008-01-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000072051 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State