Entity Name: | ZUCCHINI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZUCCHINI HOLDINGS, 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: | 29 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000042846 |
FEI/EIN Number |
202772336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 St Edward Place, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 120 St Edward Place, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAIZIN DONALD | Managing Member | 120 St Edward Place, PALM BEACH GARDENS, FL, 33418 |
DRAIZIN DONALD J | Agent | 120 St Edward Place, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | DRAIZIN, DONALD J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 120 St Edward Place, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 120 St Edward Place, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 120 St Edward Place, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-06 |
LC Amendment | 2018-05-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State