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. |
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 |
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 |
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 | - |
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