Search icon

Y ZAG LLC - Florida Company Profile

Company Details

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

Y ZAG 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000054967
FEI/EIN Number 46-2532396

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

Address: 400 SW 1ST AVE,, #1411, Fort Lauderdale, FL, 33301, US
Mail Address: 400 SW 1ST AVE,, #1411, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUSS LEVI Managing Member 400 SW 1ST AVE,, Fort Lauderdale, FL, 33301
Pruss Levi Agent 400 SW 1ST AVE,, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059968 YZAG EXPIRED 2017-05-31 2022-12-31 - 150 S. PINE ISLAND ROAD, SUITE 312, FORT LAUDERDALE, FL, 33324
G17000059969 YJACKPOT EXPIRED 2017-05-31 2022-12-31 - 150 S PINE ISLAND RD, SUITE 312, FORT LAUDERDALE, FL, 33324
G16000088680 PHASABLE EXPIRED 2016-08-18 2021-12-31 - 150 S. PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33324
G13000077289 INSTALL LOCAL EXPIRED 2013-08-02 2018-12-31 - 4209 NW 90TH TER, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-28 Pruss, Levi -
CHANGE OF MAILING ADDRESS 2018-09-28 400 SW 1ST AVE,, #1411, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 400 SW 1ST AVE,, #1411, Fort Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 400 SW 1ST AVE,, #1411, Fort Lauderdale, FL 33301 -
LC NAME CHANGE 2016-08-26 Y ZAG LLC -
REINSTATEMENT 2016-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
CORLCRACHG 2018-09-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-11-18
LC Name Change 2016-08-26
AMENDED ANNUAL REPORT 2016-08-18
REINSTATEMENT 2016-08-15
ANNUAL REPORT 2014-01-24
Florida Limited Liability 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State