Search icon

EZEKIEL SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PRIDGEON STEPHEN E Managing Member 7026 VIDA LANE, JACKSONVILLE, FL, 32222
STEPHEN PRIDGEON E Agent 7026 VIDA LANE, JACKSONVILLE, FL, 32222

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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