Search icon

TZ ACQUISITION LLC - Florida Company Profile

Company Details

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

TZ ACQUISITION 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000131645
FEI/EIN Number APPLIED FOR

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

Address: 1347 Merrydale Way, Winter Park, FL, 32792, US
Mail Address: 1347 Merrydale Way, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDMAN STEVEN D Manager 1347 Merrydale Way, Winter Park, FL, 32792
ROARK ADAM D Agent 1617 NW 16TH AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 1347 Merrydale Way, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-03-23 1347 Merrydale Way, Winter Park, FL 32792 -
LC STMNT OF RA/RO CHG 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 ROARK, ADAM D -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1617 NW 16TH AVENUE, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-25
Reg. Agent Resignation 2018-10-22
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State