Search icon

ZACHARY D. DREIER, LLC

Company Details

Entity Name: ZACHARY D. DREIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L13000040073
FEI/EIN Number 46-2499927
Address: 8998 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113, US
Mail Address: 8998 MUSTANG ISLAND CIRCLE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Dreier Zach Manager Agent 3201 Tamiami Trail N. 2nd Floor, NAPLES, FL, 34103

Managing Member

Name Role Address
DREIER ZACHARY D Managing Member 8998 Mustang Island Cir, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074680 ZDD HOMES EXPIRED 2014-07-18 2019-12-31 No data 1079 6TH LANE N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-02 Dreier, Zach, Manager No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3201 Tamiami Trail N. 2nd Floor, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-18 8998 MUSTANG ISLAND CIRCLE, NAPLES, FL 34113 No data
LC AMENDMENT AND NAME CHANGE 2014-07-18 ZACHARY D. DREIER, LLC No data
CHANGE OF MAILING ADDRESS 2014-07-18 8998 MUSTANG ISLAND CIRCLE, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2024-08-09
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State