Search icon

EZ PC, LLC - Florida Company Profile

Company Details

Entity Name: EZ PC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ PC, 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: 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: 10 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L12000049050
FEI/EIN Number 61-1587140

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

Address: 740 CRESCENT DRIVE, LARGO, FL, 33770
Mail Address: 740 CRESCENT DRIVE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNZIATO ARMAND Managing Member 740 CRESCENT DRIVE, LARGO, FL, 33770
NUNZIATO ARMAND Agent 740 CRESCENT DRIVE, LARGO, FL, FL, 33770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 NUNZIATO, ARMAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000187488 TERMINATED 1000000885455 PINELLAS 2021-04-15 2041-04-21 $ 4,525.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000393948 TERMINATED 1000000866726 PINELLAS 2020-12-01 2040-12-09 $ 83.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State