Search icon

BAZZUKA, LLC - Florida Company Profile

Company Details

Entity Name: BAZZUKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAZZUKA, 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: 28 Feb 2017 (8 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L17000047240
FEI/EIN Number 82-0691001

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

Address: 16125 OPAL CREEK DR., 2ND FLOOR, WESTON, FL, 33331, US
Mail Address: 16125 OPAL CREEK DR., WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Guevara Jaime Authorized Member 16125 OPAL CREEK DR., WESTON, FL, 33331
GONZALEZ-GUEVARA JAIME Agent 16125 OPAL CREEK DR., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 16125 OPAL CREEK DR., WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 16125 OPAL CREEK DR., 2ND FLOOR, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2019-04-29 16125 OPAL CREEK DR., 2ND FLOOR, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-04-26 GONZALEZ-GUEVARA, JAIME -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 - -
LC DISSOCIATION MEM 2017-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
Reinstatement 2017-11-15
Admin. Diss. for Reg. Agent 2017-10-10
Reg. Agent Resignation 2017-05-17
CORLCDSMEM 2017-05-17
Florida Limited Liability 2017-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State