Search icon

EZE VENTURES LLC - Florida Company Profile

Company Details

Entity Name: EZE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZE VENTURES 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: 23 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000060241
FEI/EIN Number 452369978

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

Mail Address: 832 N SUMMERLIN AVE, ORLANDO, FL, 32803, US
Address: 295 Anchor Rd, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAREED LISA M Managing Member 832 N SUMMERLIN AVE, ORLANDO, FL, 32803
LISA FAREED M Agent 832 N SUMMERLIN AVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048721 THE CREPE COMPANY EXPIRED 2011-05-23 2016-12-31 - EZE VENTURES LLC, 479 ROCKY BROOK CT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-29 295 Anchor Rd, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 832 N SUMMERLIN AVE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2015-04-28 LISA, FAREED M -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 295 Anchor Rd, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
CORLCMMRES 2011-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State