Entity Name: | 24/7 DRYING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
24/7 DRYING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000035806 |
FEI/EIN Number |
611458359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 NW 15TH STREET, # 5, MARGATE, FL, 33063 |
Mail Address: | 51 GILES AVENUE, UNIT #12, NORTH HAVEN, CT, 06473 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZICHICHI JOSEPH P | Manager | 45 WOODHOUSE AVENUE, NORTHFORD, CT, 06472 |
PUGLISI PAUL J | Manager | 460 FOUNTAIN STREET, NEW HAVEN, CT, 06515 |
ZICHICHI JOSEPH P | Agent | 1103 NW 58TH TERRACE, SUNRISE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 5500 NW 15TH STREET, # 5, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 5500 NW 15TH STREET, # 5, MARGATE, FL 33063 | - |
LC AMENDMENT AND NAME CHANGE | 2006-05-31 | 24/7 DRYING, LLC | - |
REGISTERED AGENT NAME CHANGED | 2004-07-08 | ZICHICHI, JOSEPH P | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-08 | 1103 NW 58TH TERRACE, UNIT 114, SUNRISE, FL 33313 | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-02 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-08 |
LC Amendment and Name Change | 2006-05-31 |
ANNUAL REPORT | 2006-01-03 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-07-08 |
Florida Limited Liabilites | 2003-09-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State