Search icon

BAZCO IV LLC - Florida Company Profile

Company Details

Entity Name: BAZCO IV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAZCO IV 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: 04 Jun 2014 (11 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L14000089956
FEI/EIN Number APPLIED FOR

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

Address: 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING JOSHUA M Agent 11891 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
ABBRUZZESE JARED ESR. Manager 4440 PGA Blvd., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
LC AMENDMENT AND NAME CHANGE 2021-08-30 BAZCO IV LLC -
REGISTERED AGENT NAME CHANGED 2021-08-30 FLEMING, JOSHUA M -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 11891 US HIGHWAY ONE, SUITE 100, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-27 4440 PGA Blvd., STE. 600, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-22
LC Amendment and Name Change 2021-08-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State