Search icon

BAZK DYNAMICS, LLC - Florida Company Profile

Company Details

Entity Name: BAZK DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAZK DYNAMICS, 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000031385
FEI/EIN Number 462171796

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

Address: 6028 BOWDENDALE AVENUE, JACKSONVILLE, FL, 32216
Mail Address: 6028 BOWDENDALE AVENUE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREMLER BRIAN Manager 6028 BOWDENDALE AVENUE, JACKSONVILLE, FL, 32216
Kremler Brian Agent 14414 Pelican Bay Ct, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040576 CROSSFIT MURK EXPIRED 2013-04-28 2018-12-31 - 6028 BOWDENDALE AVENUE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 Kremler, Brian -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 14414 Pelican Bay Ct, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6028 BOWDENDALE AVENUE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2013-04-29 6028 BOWDENDALE AVENUE, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State