Search icon

ZAJACK ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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