Search icon

E-ZPAY CARS, LLC - Florida Company Profile

Company Details

Entity Name: E-ZPAY CARS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-ZPAY CARS, 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: 22 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L09000102445
FEI/EIN Number 271217100

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

Address: 5555 S US HIGHWAY ONE, FT PIERCE, FL, 34982, US
Mail Address: 3801 S.E. FEDERAL HIGHWAY, STUART, FL, 34997, UN
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVID L President 175 DOVE CIRCLE, ROYAL PALM BEACH, FL, 33411
ARGRAVES ELIZABETH D Secretary 9037 SE SANDY LANE, HOBE SOUND, FL, 33455
ARGRAVES ELIZABETH D Founder 9037 SE SANDY LANE, HOBE SOUND, FL, 33455
Wallace Automotive Management Corporation, Manager 3801 SE Federal Highway, Stuart, FL, 34997
SMITH DAVID L Agent 3801 S.E. FEDERAL HIGHWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 5555 S US HIGHWAY ONE, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2010-04-16 SMITH, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 3801 S.E. FEDERAL HIGHWAY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-13
LC Amendment 2017-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State