Search icon

A & N EZRIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MURPHY & BERGLUND, PLLC Agent -
MURPHY JODI Manager 1101 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

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

Documents

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