Entity Name: | ZACAIM & HAKKY INVESTMENT CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZACAIM & HAKKY INVESTMENT CO., 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: | 02 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000096218 |
FEI/EIN Number |
205809432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 S. KEENE RD., CLEARWATER, FL, 33756 |
Mail Address: | 821 S. KEENE RD., CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACAIM AVI | Manager | 821 S. KEENE RD, CLEARWATER, FL, 33756 |
ZACAIM AVI | Director | 821 S. KEENE RD, CLEARWATER, FL, 33756 |
HAKKI SAID | Manager | 8547 MERRIMOOR BLVD, LARGO, FL, 33773 |
HAKKI SAID | Director | 8547 MERRIMOOR BLVD, LARGO, FL, 33773 |
PARVANE ZACAIM | Manager | 821 S. KEENE RD, CLEARWATER, FL, 33756 |
PARVANE ZACAIM | Director | 821 S. KEENE RD, CLEARWATER, FL, 33756 |
BARBARA HAKKI | Manager | 8547 MERRIMOOR BLVD., LARGO, FL, 33773 |
BARBARA HAKKI | Director | 8547 MERRIMOOR BLVD., LARGO, FL, 33773 |
COHEN ROBERT F | Agent | 2918 BUSCH LAKE BLVD., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 821 S. KEENE RD., CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 821 S. KEENE RD., CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State