Search icon

ZONECARE USA OF CALIFORNIA, LLC - Florida Company Profile

Company Details

Entity Name: ZONECARE USA OF CALIFORNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZONECARE USA OF CALIFORNIA, 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: 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L03000043782
FEI/EIN Number 200413800

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

Address: 223 N.E. 5TH AVE., DELRAY BEACH, FL, 33483, US
Mail Address: P.O. BOX 8379, DELRAY BEACH, FL, 33482, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS JASON Managing Member 100 S PINE POINTE DR #3002, MIAMI BEACH, FL, 33139
WILSON PATRICIA Managing Member 955 BOLENDER DR, DELRAY BEACH, FL, 33483
BUSCARINI JAMES Managing Member 16601 SEDONA DE AVILA, TAMPA, FL, 33613
FENOGLIO JAMES P Agent 223 N.E. 5TH AVE., DELRAY BEACH, FL, 33483
VECTOR FAMILY INVESTMENTS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 223 N.E. 5TH AVE., DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2005-04-28 223 N.E. 5TH AVE., DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2005-04-28 FENOGLIO, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 223 N.E. 5TH AVE., DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-08
Florida Limited Liabilites 2003-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State