Search icon

TZ, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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