Entity Name: | ZEPHYRHILLS PROPERTIES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEPHYRHILLS PROPERTIES,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. |
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: | 21 Aug 2002 (23 years ago) |
Document Number: | L02000021426 |
FEI/EIN Number |
113648546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18106 Palm Beach Dr, Tampa, FL, 33647, US |
Address: | 8133 Gall Blvd, Zephyrhills, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN WALI U | Manager | 44475 Chamberlain Terrace, Ashburn, VA, 20147 |
MALIK ARSHAD M | Manager | 18106 PALM BEACH DR, TAMPA, FL, 33647 |
NENSEY YAWER M | Manager | 8932 MAGNOLIA CHASE CIR, TAMPA, FL, 33647 |
Malik Arshad M | Agent | 18016 PALM BEACH DR, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000131880 | COUNTRY COTTAGES | EXPIRED | 2009-07-07 | 2024-12-31 | - | P O BOX 1210, ZEPHYRHILLS, FL, 33539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-14 | 8133 Gall Blvd, Zephyrhills, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-14 | Malik, Arshad M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-14 | 18016 PALM BEACH DR, Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 8133 Gall Blvd, Zephyrhills, FL 33542 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State