Search icon

JAZCO PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAZCO PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAZCO PROPERTY MANAGEMENT, 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: 05 Nov 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: L07000111657
FEI/EIN Number 261369473

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

Mail Address: 5030 CHAMPION BLVD, Boca Raton, FL, 33496, US
Address: 5030 Champion Boulevard, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPPER HARRISON Manager 5030 CHAMPION BLVD, Boca Raton, FL, 33496
Zipper Harrison B Agent 5030 CHAMPION BLVD, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5030 Champion Boulevard, suite G11-535, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Zipper, Harrison Brett -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5030 CHAMPION BLVD, SUITE G11-535, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2015-03-09 5030 Champion Boulevard, suite G11-535, Boca Raton, FL 33496 -
LC NAME CHANGE 2013-01-29 JAZCO PROPERTY MANAGEMENT, LLC -
LC NAME CHANGE 2012-12-13 JAZCO PROPERTIES MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32699.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State