Search icon

ZYH HOLDING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ZYH HOLDING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZYH HOLDING COMPANY 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: 31 Jan 2000 (25 years ago)
Document Number: L00000001270
FEI/EIN Number 650978207

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

Address: 200 E Las Olas Blvd., 19th Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 200 E Las Olas Blvd., 19th Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITLIN ERIC P Agent 200 E Las Olas Blvd., Fort Lauderdale, FL, 33301
ZEITLIN ERIC P Managing Member 200 E Las Olas Blvd., Fort Lauderdale, FL, 33301
HEDIGER LEE Managing Member 200 E Las Olas Blvd., Fort Lauderdale, FL, 33301
MOLL TODD Managing Member 200 E Las Olas Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 200 E Las Olas Blvd., 19th Floor, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-02-09 200 E Las Olas Blvd., 19th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 200 E Las Olas Blvd., 19th Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2004-04-08 ZEITLIN, ERIC P -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State