Search icon

EZAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EZAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZAN GROUP, 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: 27 Jul 2009 (16 years ago)
Document Number: L09000072013
FEI/EIN Number 270673018

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

Address: 5493 VALLEY SPRING DR, BROOKSVILLE, FL, 34601, US
Mail Address: 5493 VALLEY SPRING DR, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINQUE ANA Managing Member 5493 VALLEY SPRING DR, BROOKSVILLE, FL, 34601
TRINQUE ARTHUR JIII Manager 5493 VALLEY SPRING DR, BROOKSVILLE, FL, 34601
TRINQUE ANA Agent 5493 VALLEY SPRING DR, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140265 HOMEVIZIONS REALTY OF HERNANDO COUNTY EXPIRED 2009-07-29 2024-12-31 - 5493 VALLEY SPRING DR, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 5493 VALLEY SPRING DR, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 5493 VALLEY SPRING DR, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2018-08-24 5493 VALLEY SPRING DR, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State