Search icon

QZ DIRECT, LLC - Florida Company Profile

Company Details

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

QZ DIRECT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000104600
FEI/EIN Number 261226577

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

Address: 6801 114TH AVE, LARGO, FL, 33773, US
Mail Address: 6801 114TH AVE, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTZINSKI IVAN Managing Member 1703 NEEDLES LANE E., LARGO, FL, 33771
DOTZINSKI PHILLIP Manager 823 S FT HARRISON, CLEARWATER, FL, 33756
DOTZINSKI IVAN B Agent 6801 114TH AVE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-23 - -
LC NAME CHANGE 2020-06-08 QZ DIRECT, LLC -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 6801 114TH AVE, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 6801 114TH AVE, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2011-04-22 6801 114TH AVE, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2010-02-02 DOTZINSKI, IVAN B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000427538 TERMINATED 1000000716920 PINELLAS 2016-07-08 2026-07-14 $ 2,060.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000214057 TERMINATED 1000000459979 PINELLAS 2013-01-16 2023-01-23 $ 2,109.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000265584 TERMINATED 1000000146234 PINELLAS 2009-11-05 2030-02-16 $ 17,920.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-13
LC Amendment 2022-09-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-18
LC Name Change 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State