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. |
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 |
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 | - |
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 | - |
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