Search icon

ZADOO PROPERTIES, LLC - Florida Company Profile

Company Details

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

ZADOO 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000061920
FEI/EIN Number 270161192

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

Address: 2180 W First Street, Suite 302, Fort Myers, FL, 33901, US
Mail Address: P.O. BOX 2569, Fort Myers, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRES DANIEL Manager PO BOX 2569, FORT MYERS, FL, 33902
STECKELBERG DAWN Agent 2180 W First Street, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089385 ZADOOLAND.COM EXPIRED 2010-09-29 2015-12-31 - PO BOX 100750, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 STECKELBERG, DAWN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2180 W First Street, Suite 302, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-03-14 2180 W First Street, Suite 302, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 2180 W First Street, Suite 302, Fort Myers, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State