Search icon

SJZ 1, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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