Search icon

BZ PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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