Entity Name: | BJS SQUARED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BJS SQUARED 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: | 03 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000047043 |
FEI/EIN Number |
272476100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 EAST 63RD STREET, NEW YORK, NY, 10065, US |
Mail Address: | 220 EAST 63RD STREET, NEW YORK, NY, 10065, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBER JORDAN | Managing Member | 220 EAST 63RD STREET, NEW YORK, NY, 10065 |
LEBER STEVE | Managing Member | 6300C GRAYCLIFF DRIVE, BOCA RATON, FL, 33496 |
LEBER STEVE | Agent | 6300C GRAYCLIFF DRIVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 6300C GRAYCLIFF DRIVE, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 220 EAST 63RD STREET, 12A, NEW YORK, NY 10065 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 220 EAST 63RD STREET, 12A, NEW YORK, NY 10065 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-23 | LEBER, STEVE | - |
LC AMENDMENT AND NAME CHANGE | 2014-06-23 | BJS SQUARED LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-09-05 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-03-18 |
REINSTATEMENT | 2014-10-06 |
LC Amendment and Name Change | 2014-06-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2011-02-16 |
Florida Limited Liability | 2010-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State