Search icon

2EZ MUSIC GROUP LLC - Florida Company Profile

Company Details

Entity Name: 2EZ MUSIC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2EZ MUSIC GROUP 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000088676
FEI/EIN Number NOT APPLICABLE

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

Address: 799 RICH DR, 103, DEERFIELD BEACH, AL, 33441, US
Mail Address: 799 RICH DR, 103, DEERFIELD BEACH, AL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOINE LUC F Manager 799 RICH DR APT 103, DEERFIELD BEACH, FL, 33441
DEJOUR ADELSON Auth 6692 SCHOONER TER, MAGATE, FL, 33063
ANTOINE LUC F Agent 799 RICH DR APT 103, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-24 - -
REGISTERED AGENT NAME CHANGED 2023-02-24 ANTOINE, LUC F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 799 RICH DR, 103, DEERFIELD BEACH, AL 33441 -
CHANGE OF MAILING ADDRESS 2019-05-01 799 RICH DR, 103, DEERFIELD BEACH, AL 33441 -

Documents

Name Date
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9660148505 2021-03-12 0455 PPS 799 Rich Dr, Deerfield Beach, FL, 33441-7897
Loan Status Date 2021-03-25
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90830
Loan Approval Amount (current) 90830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-7897
Project Congressional District FL-22
Number of Employees 5
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4807677409 2020-05-11 0455 PPP 799 Rich Drive, Deerfield Beach, FL, 33441
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90830
Loan Approval Amount (current) 90830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 5
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 91840.33
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State