Search icon

BPZK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BPZK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BPZK SERVICES 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: 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: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: L18000123947
FEI/EIN Number 83-0648677

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

Address: 20 N ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 20 N ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILER PAMELA Authorized Member 2234 RICKOVER PL., WINTER GARDEN, FL, 34787
SILER PAMELA Agent 2234 RICKOVER PL., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064172 LEGACY OUTREACH FOR VETERAN'S EMPOWERMENT ACTIVE 2024-05-17 2029-12-31 - 20 N. ORANGE AVE., STE.1100, ORLANDO, FL, 32801
G24000031618 LEGACY MIND WORKS ACTIVE 2024-02-29 2029-12-31 - 2234 RICKOVER PLACE, WINTER GARDEN, FL, 34787
G21000087398 SISKY MARKETPLACE ACTIVE 2021-07-01 2026-12-31 - 2234 RICKOVER PLACE, WINTER GARDEN, FL, 34784

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 20 N ORANGE AVE, SUITE 1100, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-10-21 20 N ORANGE AVE, SUITE 1100, ORLANDO, FL 32801 -
REINSTATEMENT 2021-06-25 - -
REGISTERED AGENT NAME CHANGED 2021-06-25 SILER, PAMELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-06-25
Florida Limited Liability 2018-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State