Search icon

OTHER POOL 7 ZAHAV FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: OTHER POOL 7 ZAHAV FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OTHER POOL 7 ZAHAV FLORIDA 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: 15 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000099475
FEI/EIN Number 271619003

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

Address: 214 West 39th street, NEW YORK, NY, 10018, US
Mail Address: PO Box 1042, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITT JAMES Managing Member 131 W 33RD STREET - SUITE 400, NEW YORK, NY, 10001
SITT DAVID Managing Member 131 W 33RD STREET - SUITE 400, NEW YORK, NY, 10001
COHEN ELI Managing Member 131 W 33RD STREET - SUITE 400, NEW YORK, NY, 10001
JEFFREY A. MCCONKEY PA Agent 15503 RAMBLEBROOK LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 214 West 39th street, 302A, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2016-03-24 214 West 39th street, 302A, NEW YORK, NY 10018 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 15503 RAMBLEBROOK LANE, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995194 ACTIVE 1000000378348 PASCO 2012-10-15 2032-12-14 $ 477.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-18
Florida Limited Liability 2009-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State