Search icon

WJZT COMMUNICATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WJZT COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WJZT COMMUNICATIONS, 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L06000033436
FEI/EIN Number 141962395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5057 Turnpike Feeder Rd, Fort Pierce, FL, 34951, US
Mail Address: 5057 Turnpike Feeder Rd, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VERNON D Managing Member 5057 Turnpike Feeder Rd., Fort Pierce, FL, 34951
Smith Christopher D Manager 5057 TURNPIKE FEEDER ROAD, FORT PIERCE, FL, 34951
SMITH VERNON D Agent 5057 Turnpike Feeder Rd., FORT PIERCE, FL, 34951
HORIZON BROADCASTING COMPANY, LLC Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5057 Turnpike Feeder Rd, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2022-04-19 5057 Turnpike Feeder Rd, Fort Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 5057 Turnpike Feeder Rd., FORT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2011-04-22 SMITH, VERNON D -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52835.00
Total Face Value Of Loan:
52835.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54800.00
Total Face Value Of Loan:
54800.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52835
Current Approval Amount:
52835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53087.43
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54800
Current Approval Amount:
54800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55128.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State