Search icon

EZ COURT DOCS, LLC - Florida Company Profile

Company Details

Entity Name: EZ COURT DOCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ COURT DOCS, 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: 04 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L16000145751
FEI/EIN Number 823285680

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

Address: 2630 W. Broward Blvd, Fort Lauderdale, FL, 33312-1314, US
Mail Address: 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 33416, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Laura Authorized Member 2630 W Broward Blvd, Fort Lauderdale, FL, 33312
Barnes Laura Agent 2630 W. Broward Blvd, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116200 VEZZION EXPIRED 2016-10-26 2021-12-31 - 3200 SUMMIT BLVD., #17266, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Barnes, Laura -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2630 W. Broward Blvd, Suite 203 - 1187, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2630 W. Broward Blvd, Suite 203 - 1187, Fort Lauderdale, FL 33312-1314 -
LC AMENDMENT 2018-09-10 - -
CHANGE OF MAILING ADDRESS 2018-01-08 2630 W. Broward Blvd, Suite 203 - 1187, Fort Lauderdale, FL 33312-1314 -
LC AMENDMENT 2018-01-05 - -
LC AMENDMENT 2017-12-04 - -
LC AMENDMENT 2017-10-31 - -
LC AMENDMENT 2016-12-16 - -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-12
LC Amendment 2018-09-10
ANNUAL REPORT 2018-03-26
LC Amendment 2018-01-05
LC Amendment 2017-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State