Entity Name: | TZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TZ, 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 Jan 2006 (19 years ago) |
Date of dissolution: | 05 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2023 (2 years ago) |
Document Number: | L06000011015 |
FEI/EIN Number |
204273260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 SE 17th Ave, Fort Lauderdale, FL, 33301, US |
Mail Address: | 408 SE 17th Ave, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLYWOOD RA SERVICES, LLC | Agent | - |
TZOUGRAKIS JOSEPH | Manager | 408 SE 17th Ave, Fort Lauderdale, FL, 33301 |
GROSMAN NICOLE | Managing Member | 408 SE 17th Ave, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-05 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-14 | HOLLYWOOD RA SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-14 | 315 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 408 SE 17th Ave, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 408 SE 17th Ave, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-10 |
CORLCRACHG | 2017-08-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State