Search icon

ZABA'S LLC - Florida Company Profile

Company Details

Entity Name: ZABA'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZABA'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2020 (5 years ago)
Document Number: L13000145776
FEI/EIN Number 46-3895802

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

Address: 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL, 32080
Mail Address: 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENS WILLIAM Managing Member 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL, 32080
CLEMENS WILLIAM Agent 701 A1A beach Blvd, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 701 A1A BEACH BOULEVARD, STE C, ST AUGUSTINE BEACH, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-02-08 CLEMENS, WILLIAM -
REINSTATEMENT 2020-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 701 A1A beach Blvd, C, St Augustine, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-02-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State