Entity Name: | BGZ TECHNOLOGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGZ TECHNOLOGY 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: | 23 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000075237 |
FEI/EIN Number |
46-2873345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7925 BENGAL LANE, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 7925 BENGAL LANE, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUZO BERNARD | Managing Member | 7925 BENGAL LANE, NEW PORT RICHEY, FL, 34654 |
ZUZO BERNARD | Agent | 7925 BENGAL LANE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-24 | BGZ TECHNOLOGY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 7925 BENGAL LANE, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 7925 BENGAL LANE, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 7925 BENGAL LANE, NEW PORT RICHEY, FL 34654 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-09-21 |
REINSTATEMENT | 2014-12-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State