Entity Name: | EZEKIEL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EZEKIEL SOLUTIONS, 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 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000104028 |
FEI/EIN Number |
46-3283186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7026 VIDA LANE, JACKSONVILLE, FL, 32222, US |
Mail Address: | 7026 VIDA LANE, JACKSONVILLE, FL, 32222, US |
ZIP code: | 32222 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIDGEON STEPHEN E | Managing Member | 7026 VIDA LANE, JACKSONVILLE, FL, 32222 |
STEPHEN PRIDGEON E | Agent | 7026 VIDA LANE, JACKSONVILLE, FL, 32222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093304 | RESURRECTED KUTZ | EXPIRED | 2013-09-20 | 2018-12-31 | - | 5310 LENOX AVENUE, SUITE 9, JACKSONVILLE, FL, 32205 |
G13000089488 | P-WINK'S SMOKEY GRILL | EXPIRED | 2013-09-10 | 2018-12-31 | - | 9526 ARGYLE FOREST BLVD., SUITE B2 #402, JACKSONVILLE, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-04 | 7026 VIDA LANE, JACKSONVILLE, FL 32222 | - |
CHANGE OF MAILING ADDRESS | 2018-10-04 | 7026 VIDA LANE, JACKSONVILLE, FL 32222 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | STEPHEN, PRIDGEON E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000181075 | TERMINATED | 1000000739264 | DUVAL | 2017-03-27 | 2037-03-30 | $ 900.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-28 |
Florida Limited Liability | 2013-07-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State