Search icon

JZ SPORTS LLC - Florida Company Profile

Company Details

Entity Name: JZ SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JZ SPORTS 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: 18 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L14000045076
FEI/EIN Number 46-5123737

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

Address: 101 East Camino Real, Apt 609, Boca raton, FL, 33432, US
Mail Address: 101 East Camino Real, Apt 609, Boca raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAFIROS JASON Manager 101 East Camino Real, Boca raton, FL, 33432
Ferris Scott Agent 9100 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 101 East Camino Real, Apt 1111, Boca raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2025-01-27 101 East Camino Real, Apt 1111, Boca raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 101 East Camino Real, Apt 609, Boca raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-29 101 East Camino Real, Apt 609, Boca raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Ferris, Scott -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 9100 SOUTH DADELAND BOULEVARD, Suite 400, MIAMI, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2014-05-16 JZ SPORTS LLC -
LC AMENDMENT 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State