Search icon

Z & H HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: Z & H HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z & H 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: 22 Oct 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: L08000099748
FEI/EIN Number 263527807

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

Address: 6222 N State Road 7, Coconut Creek, FL, 33073, US
Mail Address: 6222 N State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOBA ROBERT E Agent 6222 North State Road 7, Coconut Creek, FL, 33073
ZOBA ROBERT E Managing Member 6222 N State Road 7, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119163 FRESH FROZEN SPIRULINA ACTIVE 2023-09-26 2028-12-31 - 6222 N STATE RD 7, UNIT 209, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 6222 N State Road 7, 209, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-01-30 6222 N State Road 7, 209, Coconut Creek, FL 33073 -
LC DISSOCIATION MEM 2018-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5481 Wiles Rd, 501, Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
CORLCDSMEM 2018-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State