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. |
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 |
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 |
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 |
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 | - |
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