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. |
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 |
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 |
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 | - |
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