Entity Name: | LIOZIE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LIOZIE PROPERTIES 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: | 03 Aug 2015 (10 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 23 Mar 2017 (8 years ago) |
Document Number: | L15000131661 |
FEI/EIN Number |
47-4802424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1213 N 46th Ter, Hollywood, FL 33021 |
Mail Address: | 1213 N 46th Ter, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
berlioz, nicolas | Agent | 1830 Radius Dr Apt 1211, 1211, Hollywood, FL 33020 |
BERLIOZ, MARIE | Manager | 398 rue de la Clairière, JASSANS-RIOTTIER, AIN 01480 FR |
Berlioz, Nicolas | Manager | 1213 N 46th Ter, Hollywood, FL 33021 |
Berlioz, Jean-Jacques | Manager | 23 Route de Four, Vaulx-Milieu 38090 FR |
Beauregard, Damien | Manager | 398 rue de la Clairière, JASSANS-RIOTTIER, AIN 01480 FR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 1213 N 46th Ter, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 1213 N 46th Ter, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-23 | berlioz, nicolas | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 1830 Radius Dr Apt 1211, 1211, Hollywood, FL 33020 | - |
LC STMNT OF AUTHORITY | 2017-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
CORLCAUTH | 2017-03-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State