Search icon

ZACAABEL, LLC

Company Details

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

Central Index Key

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

Filings since 2012-02-17

Form type D
File number 021-173637
Filing date 2012-02-17
File View File

Agent

Name Role Address
The Warnock Law Group Agent 6843 PORTO FINO CIRCLE, FT MYERS, FL, 33912

Managing Member

Name Role Address
CAROLYN S GREVES RECOVABLE TRUST Managing Member 273 MELBOURNE WAY, LEXINGTON, KY, 40503

Manager

Name Role Address
GREVES CAROLYN SUE Manager 273 MELBOURNE WAY, Lexington, KY, 40503
GREVES KENNETH Manager 273 MELBOURNE WAY, Lexington, KY, 40503

Fictitious Names

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

Events

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

Documents

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