Search icon

JAZWARES, LLC

Company Details

Entity Name: JAZWARES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2016 (8 years ago)
Document Number: M14000005445
FEI/EIN Number NOT APPLICABLE
Address: 955 SHOTGUN ROAD, SUNRISE, FL, 33326, US
Mail Address: 955 SHOTGUN ROAD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ZEBERSKY JUDD Manager 955 SHOTGUN ROAD, SUNRISE, FL, 33326

Chief Operating Officer

Name Role Address
Neustein David Chief Operating Officer 955 SHOTGUN ROAD, SUNRISE, FL, 33326

Chief Executive Officer

Name Role Address
Zebersky Judd Chief Executive Officer 955 SHOTGUN ROAD, SUNRISE, FL, 33326

Director

Name Role Address
Zebersky Judd Director 955 SHOTGUN ROAD, SUNRISE, FL, 33326
Creighton Laura Director 955 SHOTGUN ROAD, SUNRISE, FL, 33326
Zebersky Laura Director 955 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 955 SHOTGUN ROAD, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-06-07 955 SHOTGUN ROAD, SUNRISE, FL 33326 No data
LC STMNT OF RA/RO CHG 2016-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
CORLCRACHG 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State