Search icon

EZGRANITE DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: EZGRANITE DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZGRANITE DEPOT, 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L14000026360
FEI/EIN Number 46-4828141

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

Address: 2550 N state st, Bunnell, FL, 32110, US
Mail Address: 2550 N State St, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO GUSTAVO D Manager 11 LANGDON ST #7, EVERETT, MA, 02149
NOGUEIRA LEONARDO Manager 2550 N State St, Bunnell, FL, 32110
NOGUEIRA LEONARDO Agent 2550 N State St, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048088 ALL GRANITE DEPOT EXPIRED 2014-05-15 2019-12-31 - 1313 NW 65TH PLACE UNIT 2, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 2550 N State St, 5, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 2550 N state st, 5, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2023-02-15 2550 N state st, 5, Bunnell, FL 32110 -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 NOGUEIRA, LEONARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-08
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-05-14
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State