Entity Name: | 4-Z LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 May 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000050047 |
FEI/EIN Number | 272538312 |
Address: | 6771 Hunters Road, NAPLES, FL, 34109, US |
Mail Address: | 6771 Hunters Road, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAINO GREGORY P | Agent | 6771 Hunters Road, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ZAINO GREGORY | Manager | 6771 Hunters Road, NAPLES, FL, 34109 |
ZAINO SUSANNE | Manager | 6771 Hunters Road, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 6771 Hunters Road, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 6771 Hunters Road, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 6771 Hunters Road, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | ZAINO, GREGORY P | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-07 |
Florida Limited Liability | 2010-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State