Entity Name: | ZALETEL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Dec 2007 (17 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | L08000000106 |
FEI/EIN Number | 261824227 |
Address: | 200 Dixieland Drive, Ft. Pierce, FL, 34982, US |
Mail Address: | 200 Dixieland Drive, Ft. Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ZALETEL DALE S | Chief Executive Officer | 11305 Bay Club Court, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2016-01-28 | No data | No data |
LC DISSOCIATION MEM | 2015-08-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 200 Dixieland Drive, Ft. Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 200 Dixieland Drive, Ft. Pierce, FL 34982 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 |
CORLCDSMEM | 2015-08-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State