Search icon

B-LAZ LLC - Florida Company Profile

Company Details

Entity Name: B-LAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-LAZ 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000003559
FEI/EIN Number NOT APPLICABLE

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

Address: 7411 SW 19 ST, PLANTATION, FL, 33317, US
Mail Address: 7411 SW 19 ST, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS BRUCE Manager 7411 SW 19TH STREET, PLANTATION, FL, 33317
LAZARUS BRUCE Agent 7411 SW 19TH STREET, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018590 ABSOLUTE FUNDING GROUP EXPIRED 2016-02-20 2021-12-31 - 7411 SW 19TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 7411 SW 19 ST, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2011-04-06 7411 SW 19 ST, PLANTATION, FL 33317 -
LC AMENDMENT AND NAME CHANGE 2008-12-31 B-LAZ LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-25
LC Amendment and Name Change 2008-12-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State