Search icon

EZDETAILING, LLC

Company Details

Entity Name: EZDETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L16000105622
FEI/EIN Number 81-2916681
Address: 757 NW 103rd Ter, Pembroke Pines, FL, 33026, US
Mail Address: 757 NW 103rd Ter, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR ELOY A Agent 14000, Davie, FL, 33325

Managing Member

Name Role Address
SALAZAR ELOY A Managing Member 14000, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049863 EZ AUTO PROTECTION ACTIVE 2023-04-19 2028-12-31 No data 14000 APPALACHIAN TRL, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 757 NW 103rd Ter, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2023-10-12 757 NW 103rd Ter, Pembroke Pines, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 14000, Appalachian Trl, Davie, FL 33325 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000328421 TERMINATED 1000000893442 BROWARD 2021-06-23 2041-06-30 $ 15,002.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State