Search icon

T.EEZZYBZL LLC

Company Details

Entity Name: T.EEZZYBZL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: L19000076878
FEI/EIN Number 83-4172169
Address: 4908 GRIST MILL CT., WIMAUMA, FL, 33598, US
Mail Address: 4908 GRIST MILL CT., WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Edouard Eder Eder Ed Agent 4908 grist mill ct, Wimauma, FL, 33598

Manager

Name Role Address
EDOUARD EDER Manager 4908 GRIST MILL CT., WIMAUMA, FL, 33598
Eugene Winsley Manager 197 ponce de Leon st, Royal palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 Edouard, Eder, Eder Edouard No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4908 grist mill ct, 4908 grist mill ct, Wimauma, FL 33598 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305365 ACTIVE 1000000990144 HILLSBOROU 2024-05-13 2044-05-22 $ 7,288.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000283345 ACTIVE 1000000890387 HILLSBOROU 2021-05-28 2041-06-09 $ 1,153.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
REINSTATEMENT 2024-04-01
AMENDED ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State