Search icon

FINGERPRINTS EZ PRO LLC - Florida Company Profile

Company Details

Entity Name: FINGERPRINTS EZ PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINGERPRINTS EZ PRO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000053662
FEI/EIN Number 82-4864440

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

Address: 3800 Inverarry, Lauderhill, FL, 33319, US
Mail Address: 6323 SW 2ND ST, MARGATE, FL, 33068, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORNEVIL JAMES D Manager 6323 SW 2ND ST, MARGATE, FL, 33068
DORNEVIL MARIE F Manager 6323 SW 2ND ST, MARGATE, FL, 33068
DORNEVIL JOHANNE Manager 18851 NE 29th Ave, Aventura, FL, 33180
LATOUCHE FELINETTE Manager 3800 Inverarry, Lauderhill, FL, 33319
FRANCOEUR VALDERAMA Manager 1540 SW 116THAVE, PEMBROKE PINES, FL, 33025
DORNEVIL JAMES M Agent 6323 SW 2nd ST, Margate, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3800 Inverarry, Suite 310, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-02-16 3800 Inverarry, Suite 310, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-06-19 DORNEVIL, JAMES M -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 6323 SW 2nd ST, Margate, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-06-19
Florida Limited Liability 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State