Search icon

EBRICKS 2238M-304, LLC - Florida Company Profile

Company Details

Entity Name: EBRICKS 2238M-304, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EBRICKS 2238M-304, 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: 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: 07 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L15000203278
FEI/EIN Number NOT APPLICABLE

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

Address: 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442, US
Mail Address: 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGAZZI ANGELO Manager 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442
PENSO DIANI O Manager 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442
GABRIEL BURGAZZI Manager 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442
SAMUEL BURGAZZI Manager 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442
BURGAZZI ANGELO Agent 2299 NORTH OVERLOOK PATH, HERNANDO, FL, 34442
EBRICKS CAPITAL FUND, LLC Authorized Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 2299 NORTH OVERLOOK PATH, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2021-09-13 2299 NORTH OVERLOOK PATH, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2021-09-13 BURGAZZI, ANGELO -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 2299 NORTH OVERLOOK PATH, HERNANDO, FL 34442 -
LC AMENDMENT 2017-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
LC Amendment 2021-09-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
LC Amendment 2017-06-27
ANNUAL REPORT 2017-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State