Search icon

BJZ, LLC - Florida Company Profile

Company Details

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

BJZ, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L06000091725
FEI/EIN Number 205602724

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

Address: 202 SW Challenger Lane, Lake City, FL, 32025, US
Mail Address: 202 SW Challenger Lane, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BYRUS WILLIAM D President 1861 Sessler Road, Alva, FL, 33920
Jones Elizabeth S Vice President 181 27th Street SW, Naples, FL, 34117
Zoeller Rebecca A Secretary 202 SW Challenger Lane, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
LC STMNT OF RA/RO CHG 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 7901 4TH ST N, STE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 202 SW Challenger Lane, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2013-02-15 202 SW Challenger Lane, Lake City, FL 32025 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
CORLCRACHG 2020-10-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State