Entity Name: | JZT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JZT, 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: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000031752 |
FEI/EIN Number |
270120175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11302 Tayport Loop, New Port Richey, FL, 34654, US |
Mail Address: | 11302 Tayport Loop, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUESE JOHN A | Managing Member | 11302 Tayport Loop, New Port Richey, FL, 34654 |
Buese John A | Agent | 11302 Tayport Loop, New Port Richey, FL, 33654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-28 | Buese, John Arther | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-28 | 11302 Tayport Loop, New Port Richey, FL 33654 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 11302 Tayport Loop, New Port Richey, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 11302 Tayport Loop, New Port Richey, FL 34654 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-27 |
AMENDED ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-06-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State