Search icon

BZ WORLDWIDE LLC. - Florida Company Profile

Company Details

Entity Name: BZ WORLDWIDE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BZ WORLDWIDE 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 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2022 (3 years ago)
Document Number: L19000255737
FEI/EIN Number 61-1963781

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

Address: 28515 Twinbrook Ln, Wesley Chapel, FL, 33543, US
Mail Address: 28515 Twinbrook Ln, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR TRUJILLO LUIS M Manager 28515 Twinbrook Ln, Wesley Chapel, FL, 33543
CUELLAR TRUJILLO LUIS M Agent 28515 Twinbrook Ln, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 8255 w sunrise Blvd, 181, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 210 ne 45th, St, Oakland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-02-11 210 ne 45th, St, Oakland park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2025-02-11 SERVI USA CORP -
REGISTERED AGENT NAME CHANGED 2022-08-16 CUELLAR TRUJILLO, LUIS MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 28515 Twinbrook Ln, Wesley Chapel, FL 33543 -
REINSTATEMENT 2022-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 28515 Twinbrook Ln, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2022-08-16 28515 Twinbrook Ln, Wesley Chapel, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2020-03-11
Florida Limited Liability 2019-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State