Entity Name: | TAMIAMI BJ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMIAMI BJ, 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: | 01 Sep 2015 (10 years ago) |
Document Number: | L15000149760 |
FEI/EIN Number |
81-2419912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390 |
Mail Address: | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKAR Casey | Manager | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390 |
Askar Bassam | Manager | 848 1st Avenue North, Suite 300, Naples, FL, 34102 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000122151 | BLACKJACK PIZZA #BJFL047 | EXPIRED | 2016-11-10 | 2021-12-31 | - | 8101 RICHARDSON ROAD SUITE 101, COMMERCE TWP., MI, 48390 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Ulizio , Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 848 1st Avenue North, Suite 300, Naples, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State