Search icon

ESTRAGIZ, LLC - Florida Company Profile

Company Details

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

ESTRAGIZ, 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: 21 Nov 2012 (12 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L12000146873
FEI/EIN Number 46-2329107

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

Address: 3111 N University Dr Suite 105, CORAL SPRINGS, FL, 33065, US
Mail Address: 3111 N University Dr Suite 105, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMCIC MONICA B Manager 3111 N University Dr Suite 105, CORAL SPRINGS, FL, 33065
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 - -
LC AMENDMENT 2017-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3111 N University Dr Suite 105, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-03-21 3111 N University Dr Suite 105, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2015-04-29 ACCOUNTANT & MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1549 NE 123RD STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
LC Amendment 2017-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State