Search icon

SZCV LLC - Florida Company Profile

Company Details

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

SZCV 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L14000006889
FEI/EIN Number 46-4524563

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

Address: 2239 DOUGLAS ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2239 DOUGLAS ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR CHARLESWORTH Manager 2239 DOUGLAS ST, HOLLYWOOD, FL, 33020
DEE DEE'S FINANCIAL SOLUTONS INC Agent 1001 NW 62ND STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 1001 NW 62ND STREET, 302U, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2020-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 2239 DOUGLAS ST, #2, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-11-25 2239 DOUGLAS ST, #2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-11-25 DEE DEE'S FINANCIAL SOLUTONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2015-01-30 SZCV LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-11-25
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01
LC Name Change 2015-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State