Entity Name: | ZAM MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2015 (10 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | L15000102784 |
FEI/EIN Number | 47-4832635 |
Mail Address: | 5893 S CONGRESS AVE, ATLANTIS, FL, 33462 |
Address: | 577 S Country Club Drive, Atlantis, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON DAWN | Agent | 577 S Country Club Drive, Atlantis, FL, 33462 |
Name | Role | Address |
---|---|---|
Mason Dawn M | Manager | 577 S Country Club Dri, Atlantis, FL, 33462 |
Name | Role | Address |
---|---|---|
Mason Marc | President | 577 S Country Club Drive, Atlantis, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000013638 | HI YOGA ETC. | EXPIRED | 2017-02-06 | 2022-12-31 | No data | 5853 S CONGRESS AVENUE, ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 577 S Country Club Drive, Atlantis, FL 33462 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 577 S Country Club Drive, Atlantis, FL 33462 | No data |
LC REVOCATION OF DISSOLUTION | 2019-12-19 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-11-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
LC Revocation of Dissolution | 2019-12-19 |
VOLUNTARY DISSOLUTION | 2019-11-08 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State