Search icon

ALEXANDER ZARIC RACING, LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER ZARIC RACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER ZARIC RACING, 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: 14 Jul 2008 (17 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: L08000070652
FEI/EIN Number 262474226

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

Address: 12868 159TH COURT NORTH, JUPITER, FL, 33478, US
Mail Address: 12868 159TH COURT NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARIC ALEXANDER Manager 12868 159TH COURT NORTH, JUPITER, FL, 33478
Santilli Richard A Agent 6350 Margate BLVD, Margate, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 12868 159TH COURT NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2018-02-21 12868 159TH COURT NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Santilli, Richard Antonio -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 6350 Margate BLVD, Margate, FL 33063 -
CONVERSION 2008-07-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000041460. CONVERSION NUMBER 500000089095

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State