Entity Name: | PBJ &Z, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PBJ &Z, 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: | 09 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000059497 |
FEI/EIN Number |
201973585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN PAMELA L | Manager | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714 |
LEVIN ZACHARY J | Manager | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714 |
LAZARUS JESSICA E | Manager | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714 |
KOLTUN JEFFREY M | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2016-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 2010-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-07 |
LC Amended and Restated Art | 2016-08-31 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State