Search icon

ZUCCHINI HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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