Search icon

BUZA FAMILY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: BUZA FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUZA FAMILY TRUST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L13000165048
FEI/EIN Number 46-4171032

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

Address: 1165 22nd street, Vero Beach, FL, 32960, US
Mail Address: 1165 22nd street, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUZA SUSAN mana 1165 22nd street, Vero Beach, FL, 32960
BUZA SUSAN Agent 1165 22nd street, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 BUZA, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 1165 22nd street, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-06-15 1165 22nd street, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 1165 22nd street, Vero Beach, FL 32960 -
REINSTATEMENT 2023-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-08-07
REINSTATEMENT 2023-06-15
REINSTATEMENT 2021-10-20
REINSTATEMENT 2020-11-04
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State