Search icon

ZANE R. HENLEY, LLC - Florida Company Profile

Company Details

Entity Name: ZANE R. HENLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZANE R. HENLEY, 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L06000079843
FEI/EIN Number 205409428

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

Address: 2110 NE 35 STREET, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: PO Box 50424, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENLEY ZANE R Agent 2110 NE 35 Street, Lighthouse Point, FL, 33064
HENLEY ZANE R Managing Member 2110 NE 35 Street, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109700033 ALL POWER MARINE BOATLIFTS AND DOCKS EXPIRED 2008-04-18 2013-12-31 - 2840 NE 7 AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 2110 NE 35 Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-11-05 2110 NE 35 STREET, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 2110 NE 35 STREET, LIGHTHOUSE POINT, FL 33064 -
LC AMENDED AND RESTATED ARTICLES 2008-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State