Search icon

FIZGIG, LLC

Company Details

Entity Name: FIZGIG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L21000087280
FEI/EIN Number 86-3065025
Address: 1320 Ellis RD S, Jacksonville, FL 32205
Mail Address: 1320 Ellis RD S, Jacksonville, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEJEAN, TANNER K Agent 1320 Ellis RD S, Jacksonville, FL 32205

Chief Executive Officer

Name Role Address
DEJEAN, TANNER K Chief Executive Officer 1320 Ellis RD S, Jacksonville, FL 32205

Chief Operating Officer

Name Role Address
Blevins, Charlotte Chief Operating Officer 420 1/2 Meadowvale Way, Grand Junction, CO 81504

Secretary

Name Role Address
Dale, Megan Secretary 14957 S Pele Ln, Herriman, UT 84096

Vice President

Name Role Address
Dale, Megan Vice President 14957 S Pele Ln, Herriman, UT 84096

Chief Marketing Officer

Name Role Address
Ulloa, Jimena Chief Marketing Officer 1368 NW 129th Way, Sunrise, FL 33323

Chief Compliance Officer

Name Role Address
Cobelo, Stephanie Chief Compliance Officer 2949 NW 126 Ave, Pembroke, FL 33028

Chief Technical Officer

Name Role Address
Benjamin, Jason Chief Technical Officer LP 56 Chinapoo Village, Morvant TT

Chief Financial Officer

Name Role Address
McLawrence, Shemanna Chief Financial Officer Picard Estate, Portsmouth DM

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1320 Ellis RD S, Jacksonville, FL 32205 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1320 Ellis RD S, Jacksonville, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1320 Ellis RD S, Jacksonville, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2023-02-27 DEJEAN, TANNER K No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
Florida Limited Liability 2021-02-22

Date of last update: 14 Feb 2025

Sources: Florida Department of State