Search icon

ZAGER REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ZAGER REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAGER REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: L07000044363
FEI/EIN Number 208909511

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

Address: 149 SE 4TH STREET, SUITE 1, DEERFIELD BEACH, FL, 33441
Mail Address: 149 SE 4TH STREET, SUITE 1, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGER DALE D Manager 149 SE 4TH STREET SUITE 1, DEERFIELD BEACH, FL, 33441
ZAGER DUSTIE Manager 149 SE 4TH STREET SUITE 1, DEERFIELD BEACH, FL, 33441
Zager Dustie . Agent 4420 BEACON CIRCLE, STE. 100, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-26 Zager, Dustie . -
CANCEL ADM DISS/REV 2009-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 149 SE 4TH STREET, SUITE 1, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-03-27 149 SE 4TH STREET, SUITE 1, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State