Search icon

ZACHARY C MOORIN, LLC - Florida Company Profile

Company Details

Entity Name: ZACHARY C MOORIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZACHARY C MOORIN, 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: 08 Sep 2008 (17 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L08000085108
FEI/EIN Number 943440181

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

Address: 1820 N Corporate Lakes Blvd., Weston, FL, 33326, US
Mail Address: 10926 Quality Drive, Charlotte, NC, 28278, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moorin Zachary C Manager 10926 Quality Drive, Charlotte, NC, 28278
Mittenthal Joshua Agent 3100 S Federal Highway Suite B, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043830 ACCELERATED PROPERTY BUYERS EXPIRED 2017-04-23 2022-12-31 - 8508 BEECHBROOKE RD, MINT HILL, NC, 28227

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF MAILING ADDRESS 2020-06-08 1820 N Corporate Lakes Blvd., Suite 208, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 3100 S Federal Highway Suite B, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1820 N Corporate Lakes Blvd., Suite 208, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Mittenthal, Joshua -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State