Search icon

ZAM LLC - Florida Company Profile

Company Details

Entity Name: ZAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAM 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000001602
FEI/EIN Number 45-4164440

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

Address: 2736 Land O Lakes Blvd, Land O Lakes, FL, 34639, US
Mail Address: P.O. BOX 802, LUTZ, FL, 33548, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zayas Peter A President P.O. Box 802, Lutz, FL, 33548
ZAYAS Peter A Agent 2736 Land O Lakes Blvd, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002528 DECOPAVERS ACTIVE 2021-01-06 2026-12-31 - PO BOX 802, LUTZ, FL, 33548
G12000001654 DECOPAVERS EXPIRED 2012-01-05 2017-12-31 - PO BOX 802, LUTZ, FL, 33548
G12000001657 CMPI EXPIRED 2012-01-05 2017-12-31 - P.O. BOX 802, LUTZ, FL, 33548
G12000001651 GOTJANITOR EXPIRED 2012-01-05 2017-12-31 - PO BOX 802, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 2736 Land O Lakes Blvd, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 2736 Land O Lakes Blvd, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2018-02-05 ZAYAS, Peter A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000956892 LAPSED 2015 CA 7915 MB AA PALM BEACH CO. 2015-09-30 2020-10-19 $2432.42 OLDCASTLE APG SOUTH, INC, 3600 MANSELL ROAD, ALPHARETTA, GA 30022

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State