Search icon

ZADAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ZADAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZADAN PROPERTIES, 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 18 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Jan 2020 (5 years ago)
Document Number: L08000115729
FEI/EIN Number 263910984

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

Address: 1070-1072 E BRANDON BLVD., BRANDON, FL, 33511
Mail Address: 703 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DEBORAH Managing Member 703 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572
SMITH ASHLEY Managing Member 450 KNIGHT RUN AVE #1504, TAMPA, FL, 33602
MORGAN NICOLE Managing Member 1908 S HESPERIDES, TAMPA, FL, 33629
SCHOLL ZACHARY Managing Member 3002 Bryan Road, BRANDON, FL, 33511
MASON DEBORAH P Agent 703 ISLEBAY DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-18 1070-1072 E BRANDON BLVD., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 703 ISLEBAY DRIVE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2010-03-12 MASON, DEBORAH P -
LC AMENDMENT 2009-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 1070-1072 E BRANDON BLVD., BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-12
LC Amendment 2009-05-26
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State