Entity Name: | ZIXA V REAL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZIXA V REAL PROPERTIES 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. |
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: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000054123 |
FEI/EIN Number |
45-5178087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8057 BLUE SAGE WAY, PARKLAND, FL, 33076, US |
Mail Address: | 8057 BLUE SAGE WAY, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMATSEYE JENELLE S | Managing Member | 8057 BLUE SAGE WAY, PARKLAND, FL, 33076 |
OMATSYE XAVIER OII | Auth | 8057 Blue Sage Way, Parkland, FL, 33076 |
OMATSEYE ZIDANE T | Auth | 8057 Blue Sage Way, Parkland, FL, 33076 |
omatseye jenelle s | Agent | 8057 BLUE SAGE WAY, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | omatseye, jenelle s | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 8057 BLUE SAGE WAY, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 8057 BLUE SAGE WAY, PARKLAND, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 8057 BLUE SAGE WAY, PARKLAND, FL 33076 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State