Search icon

EZ LIVING MHP SALES, LLC - Florida Company Profile

Company Details

Entity Name: EZ LIVING MHP SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ LIVING MHP SALES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2011 (14 years ago)
Date of dissolution: 19 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L11000026328
FEI/EIN Number 30-0765627

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

Address: 4943 E HILLSBOROUGH AVE, TAMPA, FL, 33610, US
Mail Address: 13194 US HIGHWAY 301 S, 406, RIVERVIEW, FL, 33578, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYSBROOK JAMES Managing Member 13194 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
RAYSBROOK JAMES Agent 13194 US HIGHWAY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 RAYSBROOK, JAMES -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 4943 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
LC AMENDMENT AND NAME CHANGE 2016-02-03 EZ LIVING MHP SALES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 13194 US HIGHWAY 301 S, 406, RIVERVIEW, FL 33578 -
REINSTATEMENT 2013-02-13 - -
CHANGE OF MAILING ADDRESS 2013-02-13 4943 E HILLSBOROUGH AVE, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-24
LC Amendment and Name Change 2016-02-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-02-13
Florida Limited Liability 2011-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State