Entity Name: | ZIPZAP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZIPZAP 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: | 08 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000056340 |
FEI/EIN Number |
651253028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12770 Hland Cir, Boca Raton, FL, 33428, US |
Mail Address: | 12770 Hyland Cir, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAYON TALI | Manager | 12770 Hyland Cir, Boca Raton, FL, 33428 |
BENAYON TALI | Agent | 12770 Hyland Cir, Boca Raton, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124059 | LUCKY CHARMS 18 | EXPIRED | 2013-12-18 | 2018-12-31 | - | 7300 WAYNE AVE #401, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-12 | 12770 Hyland Cir, Boca Raton, FL 33428 | - |
REINSTATEMENT | 2017-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-12 | 12770 Hland Cir, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-10-12 | 12770 Hland Cir, Boca Raton, FL 33428 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-12 |
REINSTATEMENT | 2016-12-09 |
ANNUAL REPORT | 2015-03-03 |
REINSTATEMENT | 2014-12-18 |
LC Amendment | 2013-11-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State