Search icon

ZEN HYPOLUXO, LLC - Florida Company Profile

Company Details

Entity Name: ZEN HYPOLUXO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEN HYPOLUXO, 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: 04 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000034707
FEI/EIN Number NOT APPLICABLE

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

Address: 3960 HYPOLUXO ROAD, SUITE 101, BOYNTON BEACH, FL, 33436
Mail Address: 10820 SW 69th Ave, PINECREST, FL, 33156, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENACHER LISA Manager 10820 SW 69th Ave, MIAMI, FL, 33156
EISENACHER LISA Agent 10820 SW 69th Ave, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203900381 ZEN MASSAGE CENTER EXPIRED 2008-07-21 2013-12-31 - 13120 SW 66TH AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-18 3960 HYPOLUXO ROAD, SUITE 101, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-18 10820 SW 69th Ave, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 3960 HYPOLUXO ROAD, SUITE 101, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2011-03-30 EISENACHER, LISA -

Documents

Name Date
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State