Search icon

Z.A.P YACHT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: Z.A.P YACHT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z.A.P YACHT MANAGEMENT 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: 18 May 2010 (15 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: L10000054083
FEI/EIN Number 272867862

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

Address: 1323 SE 17th Street, 251, Fort Lauderdale, FL, 33316, US
Mail Address: 1323 SE 17th Street, 251, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAAP ZACHARY N Managing Member 1323 SE 17th Street, Fort Lauderdale, FL, 33316
PAAP ALANA K Managing Member 1323 SE 17th Street, Fort Lauderdale, FL, 33316
PAAP ALANA Agent 1323 SE 17th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 1323 SE 17th Street, 251, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1323 SE 17th Street, 251, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-04-13 1323 SE 17th Street, 251, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-10-10 PAAP, ALANA -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000791740 TERMINATED 1000000388320 BROWARD 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-01
REINSTATEMENT 2012-11-02
ANNUAL REPORT 2011-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State