Entity Name: | ZACAABEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | L11000015955 |
FEI/EIN Number | 275019108 |
Address: | 273 MELBOURNE WAY, Lexington, KY, 40503, US |
Mail Address: | 273 MELBOURNE WAY, Lexington, KY, 40503, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1542206 | 16181 KELLY WOODS DRIVE, FT. MYERS, FL, 33908 | 16181 KELLY WOODS DRIVE, FT. MYERS, FL, 33908 | 239-454-3043 | |||||||||
|
Form type | D |
File number | 021-173637 |
Filing date | 2012-02-17 |
File | View File |
Name | Role | Address |
---|---|---|
The Warnock Law Group | Agent | 6843 PORTO FINO CIRCLE, FT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
CAROLYN S GREVES RECOVABLE TRUST | Managing Member | 273 MELBOURNE WAY, LEXINGTON, KY, 40503 |
Name | Role | Address |
---|---|---|
GREVES CAROLYN SUE | Manager | 273 MELBOURNE WAY, Lexington, KY, 40503 |
GREVES KENNETH | Manager | 273 MELBOURNE WAY, Lexington, KY, 40503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031570 | REFLECTIVE TRAFFIC SYSTEMS | EXPIRED | 2012-04-02 | 2017-12-31 | No data | 16181 KELLY WOOD DRIVE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-09 | The Warnock Law Group | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 273 MELBOURNE WAY, Lexington, KY 40503 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 273 MELBOURNE WAY, Lexington, KY 40503 | No data |
LC AMENDMENT | 2015-06-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State