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