Search icon

EEZ TEEZ LLC - Florida Company Profile

Company Details

Entity Name: EEZ TEEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EEZ TEEZ 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000103433
FEI/EIN Number 47-3416285

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

Address: 10125 W Oakland Park Blvd, Suite 11, SUNRISE, FL 33351
Mail Address: 10125 W Oakland Park Blvd, Suite 11, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUIRE, ERNESTO Agent 10125 W Oakland Park Blvd, Suite 11, SUNRISE, FL 33351
SQUIRE, ERNESTO President 10125 W Oakland Park Blvd, Suite 11 SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 10125 W Oakland Park Blvd, Suite 11, SUNRISE, FL 33351 -
REINSTATEMENT 2019-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 10125 W Oakland Park Blvd, Suite 11, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-05-30 10125 W Oakland Park Blvd, Suite 11, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 SQUIRE, ERNESTO -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000307506 ACTIVE 1000000742521 MONROE 2017-05-08 2027-06-01 $ 418.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-05-30
REINSTATEMENT 2017-01-20
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-06-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State