Search icon

JZ TAX CREDITS LLC - Florida Company Profile

Company Details

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

JZ TAX CREDITS 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000134707
FEI/EIN Number 47-1796383

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

Address: 9425 Blind Pass Rd, Apt 1005, St. Pete Beach, FL, 33706, US
Mail Address: 9425 Blind Pass Rd, Apt 1005, St. Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMANN JERRY Manager 9425 Blind Pass Road unit 1005, St Pete Beach, FL, 33706
Zimmermann albert W Manager 9425 Blind Pass Road unit 1005, St Pete Beach, FL, 33706
Zimmermann Albert WJr. Agent 9425 Blind Pass Road unit 1005, St Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 9425 Blind Pass Road unit 1005, St Pete Beach, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 9425 Blind Pass Rd, Apt 1005, St. Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-01-21 9425 Blind Pass Rd, Apt 1005, St. Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Zimmermann, Albert Walter, Jr. -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-08-02
Florida Limited Liability 2014-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State