Search icon

EZ-CHEK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EZ-CHEK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ-CHEK 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: 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: 16 May 2011 (14 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L11000057237
FEI/EIN Number 452263546

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

Address: 16101 EMERALD ESTATES DR., WESTON, FL, 33321, US
Mail Address: 16101 EMERALD ESTATES DR., WESTON, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADORNO GIL A Managing Member 16101 EMERALD ESTATES DR., WESTON, FL, 33321
ADORNO GIL A Agent 16101 EMERALD ESTATES DR., WESTON, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060432 EZ-CHEK DISEASE MANAGEMENT CONSULTING EXPIRED 2011-06-16 2016-12-31 - 7816 SILVERADO CT., HOLLYWOOD, FL, 33024
G11000060435 EZ-CLAIM BILLING EXPIRED 2011-06-16 2016-12-31 - 7816 SILVERADO CT., HOLLYWOOD, FL, 33024
G11000047592 EZ-CHEK VIRTUAL DOCTORS EXPIRED 2011-05-18 2016-12-31 - 7816 SILVERADO CT., HOLLYWOOD, FL, 33024
G11000047596 EZ-MEDIA EXPIRED 2011-05-18 2016-12-31 - 7816 SILVERADO CT, HOLLYWOOD, FL, 33024
G11000046915 EZ-CHEK LABS EXPIRED 2011-05-16 2016-12-31 - 781 SILVERADO CT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 16101 EMERALD ESTATES DR., #338, WESTON, FL 33321 -
CHANGE OF MAILING ADDRESS 2015-04-22 16101 EMERALD ESTATES DR., #338, WESTON, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 16101 EMERALD ESTATES DR., #338, WESTON, FL 33321 -
REINSTATEMENT 2013-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-07-09
REINSTATEMENT 2013-07-04
Florida Limited Liability 2011-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State