Entity Name: | A TO Z PROPERTY SERVICES REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A TO Z PROPERTY SERVICES REALTY, 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. |
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: | 11 Mar 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | L11000030855 |
FEI/EIN Number |
450962453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8307 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 8307 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZEI VILMOS | Managing Member | 3601 LIME HILL ROAD, LAUDERHILL, FL, 33319 |
DIAZ PAULINA | Asst | 3601 LIME HILL ROAD, LAUDERHILL, FL, 33319 |
LOZANO ALEXANDRA | Agent | 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-12-07 | A TO Z PROPERTY SERVICES REALTY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 8307 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 8307 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-07 | LOZANO, ALEXANDRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-07 | 8305 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-02 |
LC Amendment and Name Change | 2023-12-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State