Search icon

AZ JEWELS, LLC - Florida Company Profile

Company Details

Entity Name: AZ JEWELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZ JEWELS, 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: 20 Oct 2010 (15 years ago)
Document Number: L10000109286
FEI/EIN Number 273718678

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

Address: 284 TOWNE CENTER CIRCLE, SANFORD, FL, 32771, US
Mail Address: 117 Kays Landing Dr, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN ANWER Manager 284 TOWNE CENTER CIRCLE, SANFORD, FL, 32771
JAHAN AZMAT Manager 284 TOWNE CENTER CIRCLE, SANFORD, FL, 32771
hussain asad Manager 284 TOWNE CENTER CIRCLE, SANFORD, FL, 32771
HUSSAIN ANWER Agent 117 Kays Landing Dr, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087340 VENETIAN JEWELERS ACTIVE 2018-08-07 2028-12-31 - 117 KAYS LANDING DR, SANFORD, FL, 32771
G18000066148 VENETIAN JEWELERS EXPIRED 2018-06-07 2023-12-31 - 284 TOWNECENTER CIRCLE, SANFORD, FL, 32771
G10000098252 VENETIAN JEWELERS EXPIRED 2010-10-26 2015-12-31 - 284 TOWNE CENTER CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-19 284 TOWNE CENTER CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 117 Kays Landing Dr, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State