Entity Name: | SJZ 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SJZ 1, 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: |
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: | 12 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000149444 |
FEI/EIN Number |
82-2593607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 344 Old Ferry Dock Road, Eastpoint, FL, 32328, US |
Mail Address: | 344 Old Ferry Dock Road, Eastpoint, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINGARELLI JARED | Authorized Member | 344 old ferry dock rd, Eastpoint, FL, 32328 |
Lee Kevin C | Manager | 344 Old Ferry Dock Road, Eastpoint, FL, 32328 |
ZINGARELLI JARED | Agent | 280 24TH AVENUE, APALACHICOLA, FL, 32320 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000111957 | F & H BUILDERS | EXPIRED | 2019-10-15 | 2024-12-31 | - | 332 OLD FERRY DOCK ROAD, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 344 Old Ferry Dock Road, Eastpoint, FL 32328 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 344 Old Ferry Dock Road, Eastpoint, FL 32328 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | ZINGARELLI, JARED | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-10 |
Florida Limited Liability | 2017-07-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State