Search icon

ZECHARIAH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ZECHARIAH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZECHARIAH INVESTMENTS, 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000011692
FEI/EIN Number 202280352

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

Address: 4055 DRIFTING SAND TRAIL, DESTIN, FL, 32541
Mail Address: P. O. BOX 1053, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR H. MARK Managing Member 4055 DRIFTING SANDS TRAIL, DESTIN, FL, 32541
TAYLOR HUTSON M Agent 4055 DRIFTING SAND TRAIL, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029491 SUPERSCREEN ENCLOSURES EXPIRED 2011-03-22 2016-12-31 - PO BOX 5827, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-05-01 4055 DRIFTING SAND TRAIL, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 4055 DRIFTING SAND TRAIL, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2009-04-17 TAYLOR, HUTSON M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 4055 DRIFTING SAND TRAIL, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-14
Florida Limited Liabilites 2005-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State