Entity Name: | ZAJACK ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZAJACK ENTERPRISES 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. |
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 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000014681 |
FEI/EIN Number |
271900624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 W NEWBURY STREET, CITRUS SPRINGS, FL, 34434, US |
Mail Address: | P O BOX 641445, BEVERLY HILLS, FL, 34464 |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAJACK GEORGE | Agent | 1035 W NEWBURY STREET, CITRUS SPRINGS, FL, 34434 |
ZAJACK GEORGE | Managing Member | P O BOX 641445, BEVERLY HILLS, FL, 34464 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000110500 | M & B LAWN CARE | EXPIRED | 2016-10-11 | 2021-12-31 | - | P O BOX 641445, BEVERLY HILLS, FL, 34464 |
G10000016747 | M & B LAWN CARE | EXPIRED | 2010-02-22 | 2015-12-31 | - | PO BOX 641445, BEVERLY HILLS, FL, 34464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-04 | 1035 W NEWBURY STREET, CITRUS SPRINGS, FL 34434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 1035 W NEWBURY STREET, CITRUS SPRINGS, FL 34434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State