Search icon

EDUZZ TECHNOLOGY LLC. - Florida Company Profile

Company Details

Entity Name: EDUZZ TECHNOLOGY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUZZ TECHNOLOGY 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: 25 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000165355
FEI/EIN Number 37-1745845

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

Address: 7131 GRAND NATIONAL DRIVE, #103, ORLANDO, FL, 32819, US
Mail Address: 7131 Grand National Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIARINI ARSENIO JR Manager 12277 Greenleaf Avenue, Potomac, MD, 20854
MOURA DA COSTA EUGENIO P Manager 35-15 84TH STREET, Jackson Heights, AL, 11372
ECCO PLANET CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 Ecco Planet, Corp. -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 7131 GRAND NATIONAL DRIVE, #103, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7131 GRAND NATIONAL DRIVE, #103, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-03-06 7131 GRAND NATIONAL DRIVE, #103, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-05
LC Amendment 2017-05-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State