Search icon

ZUCCA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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