Entity Name: | ZUCCA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZUCCA, 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: | 27 Sep 2004 (21 years ago) |
Date of dissolution: | 29 Sep 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | L04000070283 |
FEI/EIN Number |
201672407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 316 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301, US |
Address: | 2400 E LAS OLAS BOULEVARD SUITE C, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAROLO LLC | Manager | 2400 E LAS OLAS BLVD, SUITE C, FORT LAUDERDALE, FL, 33301 |
ILINK SOLUTIONS LLC | Managing Member | 2400 E LAS OLAS BLVD, SUITE C, FORT LAUDERDALE, FL, 33301 |
BBS USA LLC | Managing Member | 400 E LAS OLAS BLVD, SUITE C, FORT LAUDERDALE, FL, 33301 |
OLIVE BENJAMIN | Agent | 2400 E LAS OLAS BLVD, SUITE B, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 2400 E LAS OLAS BOULEVARD SUITE C, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-26 | 2400 E LAS OLAS BLVD, SUITE B, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-26 | OLIVE, BENJAMIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-22 | 2400 E LAS OLAS BOULEVARD SUITE C, FORT LAUDERDALE, FL 33301 | - |
LC NAME CHANGE | 2005-10-19 | ZUCCA, LLC | - |
AMENDMENT | 2005-09-07 | - | - |
AMENDMENT | 2004-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-09-29 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-09-14 |
ANNUAL REPORT | 2006-04-27 |
Name Change | 2005-10-19 |
Amendment | 2005-09-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State