Search icon

E. Z. ONE LLC - Florida Company Profile

Company Details

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

E. Z. ONE 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 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000074157
FEI/EIN Number 300783613

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

Address: 505 ROPER PARKWAY, OCOEE, FL, 34761, US
Mail Address: 1304 Twin Rivers BLVD, Oviedo, FL, 32766, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bashour Edward Managing Member 1304 Twin Rivers BLVD, Oviedo, FL, 32766
Zhu Yun Managing Member 1304 Twin Rivers BLVD, Oviedo, FL, 32766
BASHOUR EDWARD Agent 1304 Twin Rivers BLVD, Oviedo, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075118 ROYAL ONE TIRE EXPIRED 2016-07-27 2021-12-31 - 14511 ISLEVIEW DRIVE, WINTER GARDEN, FL, 34787
G16000075122 ROYAL ONE TIRE 2 EXPIRED 2016-07-27 2021-12-31 - 14511 ISLEVIEW DRIVE, WINTER GARDEN, FL, 34787
G14000110767 ELITE EURO MOTORS EXPIRED 2014-11-03 2019-12-31 - 509 ROPER PARKWAY, OCOEE, FL, 3461
G13000065235 BETOBENZ AUTO SERVICES EXPIRED 2013-06-27 2018-12-31 - 505 ROPER PARKWAY, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-07 505 ROPER PARKWAY, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1304 Twin Rivers BLVD, Oviedo, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 505 ROPER PARKWAY, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691857407 2020-05-07 0491 PPP 509 ROPER PARKWAY, OCOEE, FL, 34761
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43889
Loan Approval Amount (current) 43889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44333.9
Forgiveness Paid Date 2021-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State