Entity Name: | BZ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BZ PROPERTIES, 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. |
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: | 02 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000037662 |
FEI/EIN Number |
200365219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16203 BRIDGEPARK DR, LITHIA, FL, 33547, US |
Mail Address: | 16203 BRIDGEPARK DR, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPF WILLIAM | Managing Member | 16203 BRIDGEPARK DR, LITHIA, FL, 33547 |
ZAPF TANYA | Managing Member | 16203 BRIDGEPARK DR, LITHIA, FL, 33547 |
ZAPF WILLIAM J | Agent | 16203 BRIDGEPARK DR, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-13 | 16203 BRIDGEPARK DR, LITHIA, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2009-06-13 | 16203 BRIDGEPARK DR, LITHIA, FL 33547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-04 | 16203 BRIDGEPARK DR, LITHIA, FL 33547 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-04 | ZAPF, WILLIAM J | - |
REINSTATEMENT | 2006-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000211766 | TERMINATED | 1000000258524 | PINELLAS | 2012-03-14 | 2032-03-21 | $ 593.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000929973 | LAPSED | 09-CC-034350 | CTY CRT 13TH JUD HILLSBOROUGH | 2010-12-14 | 2015-09-22 | $13,116.73 | DR. CRAIG BERGER, M.D., PL, 14462 BRUCE B, DOWNS BLVD., TAMPA, FL 33613 |
J09001171932 | TERMINATED | 1000000118706 | 16553 1581 | 2009-04-13 | 2029-04-22 | $ 16,776.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-13 |
ANNUAL REPORT | 2008-07-28 |
ANNUAL REPORT | 2007-07-04 |
REINSTATEMENT | 2006-11-10 |
ANNUAL REPORT | 2005-07-07 |
ANNUAL REPORT | 2004-05-19 |
Florida Limited Liabilites | 2003-10-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State