Search icon

EZEKIEL RIVERA LLC - Florida Company Profile

Company Details

Entity Name: EZEKIEL RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZEKIEL RIVERA 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: 02 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: L10000080637
FEI/EIN Number 611584388

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

Address: 1484 SUMMIT HILL DR, DELTONA, FL, 32725, US
Mail Address: 1484 SUMMIT HILL DR, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Ezekiel J President 1484 SUMMIT HILL DR, DELTONA, FL, 32725
Rivera Ezekiel J Secretary 1484 SUMMIT HILL DR, DELTONA, FL, 32725
Rivera Ezekiel J Treasurer 1484 SUMMIT HILL DR, DELTONA, FL, 32725
Rivera Ezekiel J Agent 1484 SUMMIT HILL DR, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 Rivera, Ezekiel John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-02 1484 SUMMIT HILL DR, p/h, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1484 SUMMIT HILL DR, p/h, DELTONA, FL 32725 -
REINSTATEMENT 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1484 SUMMIT HILL DR, p/h, DELTONA, FL 32725 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-01-27
REINSTATEMENT 2018-03-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State