Search icon

EZZ Z SLIDE LLC - Florida Company Profile

Company Details

Entity Name: EZZ Z SLIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZZ Z SLIDE 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000016363
FEI/EIN Number NOT APPLICABLE

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

Address: 5 E. 15TH ST., Panama City, FL, 32405, US
Mail Address: 5 E. 15TH ST., Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT EDWIN OSR President 5 E. 15TH ST., Panama City, FL, 32405
lambert Edwin OSr. mgrm 5 E. 15TH ST., Panama City, FL, 32405
LAMBERT EDWIN OSR Agent 5 E. 15TH ST., Panama City, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 5 E. 15TH ST., Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2017-03-15 5 E. 15TH ST., Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 5 E. 15TH ST., Panama City, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000297877 LAPSED 19-000567-CA 14TH JUDICIAL CIRCUIT, BAY CO 2019-03-04 2024-04-26 $26,295.38 MASTERS ENTERTAINMENT GROUP, INC., 907 HIGHWAY 126, BRISTOL, TENNESSEE 37620

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26
Florida Limited Liability 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State