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. |
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 |
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 |
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 | - |
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