Search icon

BOUZAS AND SON LLC - Florida Company Profile

Company Details

Entity Name: BOUZAS AND SON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUZAS AND SON 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: 26 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L18000229283
FEI/EIN Number 832076293

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

Address: 8313 SARNOW DRIVE, ORLANDO, FL, 32822
Mail Address: 8313 SARNOW DRIVE, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUZAS GOMEZ OMAR Auth 8313 SARNOW DRIVE, ORLANDO, FL, 32822
BOUZAS PEREZ RICHARD Auth 8126 ELSEE DRIVE, ORLANDO, FL, 32822
BOUZAS GOMEZ OMAR Agent 8313 SARNOW DRIVE, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111350 BOUZAS LAWN CARE ACTIVE 2019-10-13 2029-12-31 - 8313 SARNOW DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 BOUZAS GOMEZ, OMAR -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 8313 SARNOW DRIVE, ORLANDO, FL 32822 -
LC AMENDMENT 2019-07-29 - -
CHANGE OF MAILING ADDRESS 2019-07-29 8313 SARNOW DRIVE, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 8313 SARNOW DRIVE, ORLANDO, FL 32822 -
LC REVOCATION OF DISSOLUTION 2019-07-29 - -
VOLUNTARY DISSOLUTION 2019-07-01 - -
LC AMENDMENT 2018-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-17
LC Revocation of Dissolution 2019-07-29
LC Amendment 2019-07-29
VOLUNTARY DISSOLUTION 2019-07-01
ANNUAL REPORT 2019-04-12
LC Amendment 2018-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State