Search icon

EZ BUY SELL HOMES LLC - Florida Company Profile

Company Details

Entity Name: EZ BUY SELL HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ BUY SELL HOMES 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: 01 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L13000138581
FEI/EIN Number 463786165

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

Mail Address: 7775 Yardley Dr., Tamarac, FL, 33321, US
Address: 10115 W. Sample Rd, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAK SE H Managing Member 7775 Yardley Dr., Tamarac, FL, 33321
PAK Se H Agent 7775 Yardley Dr., Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023896 EZRENT EZSALE ACTIVE 2021-02-18 2026-12-31 - 7775 YARDLEY DRIVE #303, TAMARAC, FL, 33321
G13000099804 EZRENT EZSALE EXPIRED 2013-10-09 2018-12-31 - 10100 W SAMPLE RD STE 310, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 PAK, Se Hun -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 10115 W. Sample Rd, Suite 409, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-04-16 10115 W. Sample Rd, Suite 409, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 7775 Yardley Dr., #303, Tamarac, FL 33321 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State