Search icon

EZ REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: EZ REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ REAL ESTATE 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: 09 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L16000028169
FEI/EIN Number 84-3113972

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

Mail Address: 3065 NE 14TH AVE, OAKLAND PARK, FL, 33334, US
Address: 3065 NE 14th Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARA JULIET Manager 3065 NE 14TH AVE, OAKLAND PARK, FL, 33334
Ferrara Paul A Manager 1817 SW 29th St, Fort Lauderdale, FL, 33315
FERRARA JULIET L Agent 3065 NE 14TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 BAIN, JULIET L -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 3065 NE 14th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-03-19 3065 NE 14th Ave, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 3065 NE 14TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-01-31 FERRARA, JULIET L -
LC AMENDMENT 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
LC Amendment 2016-12-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State