Search icon

E Z HOME SOLUCTION LLC - Florida Company Profile

Company Details

Entity Name: E Z HOME SOLUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E Z HOME SOLUCTION 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 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L12000154189
FEI/EIN Number 35-2464453

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

Mail Address: P.O. BOX 92538, LAKELAND, FL, 33804, US
Address: 403 N Church Ave Mulberry Fl 33860, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLEON GERALD Manager 403 N, Church, Mulberry, FL, 33804
POLEON GERALD Agent 403 N Church, Mulberry, FL, 33804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105611 PAVERS R US ACTIVE 2021-08-13 2026-12-31 - 403 N CHURCH AVE, MULBERRY, FL, 33860
G17000140331 EZ HOME SOLUTIONS LLC EXPIRED 2017-12-22 2022-12-31 - P.O. BOX 92538, LAKELAND, FL, 33804
G17000132472 E Z HOME SOLUTIONS LLC EXPIRED 2017-12-05 2022-12-31 - PO BOX 92538, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 403 N Church Ave Mulberry Fl 33860, Mulberry, FL 33860 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 POLEON, GERALD -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 403 N Church, Mulberry, FL 33804 -
LC DISSOCIATION MEM 2017-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000454100 TERMINATED 16-8150-CO PINELLAS COUNTY CIVIL DIVISION 2017-07-17 2022-08-07 $15,900.17 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 6944 N. US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-10-22
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-19
CORLCDSMEM 2017-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State