Search icon

BOUZOA LLC - Florida Company Profile

Company Details

Entity Name: BOUZOA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUZOA 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000027932
FEI/EIN Number 98-1051880

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

Mail Address: 9825 MARINA BLVD SUITE 100, BOCA RATON, FL, 33428, US
Address: 6200 METROWEST BLVD STE201 D, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA RAFAEL M Manager 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065
ACCOUNTANT & MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6200 METROWEST BLVD STE201 D, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-04-30 6200 METROWEST BLVD STE201 D, ORLANDO, FL 32835 -
LC AMENDMENT 2017-09-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 ACCOUNTANT & MANAGEMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1549 NE 123 ST, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-09-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State