Entity Name: | SHMUELI-ZESSLER HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHMUELI-ZESSLER HOLDINGS 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: |
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: | 20 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L15000178035 |
FEI/EIN Number |
30-0886161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 West El Prado Boulevard, Tampa, FL, 33629, US |
Mail Address: | 27a Ofir st., Tel- Aviv, IS, 6901427, IL |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shmueli Zessler Iris | Manager | 27a OFIR st., Tel- Aviv, IS, 69014 |
Shmueli- Zessler Iris Esq. | Manager | 27a Ofir st., Tel- Aviv, IS, 690147 |
Wright Davis Property Management | Agent | 4302 West El Prado Boulevard, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-03 | 4302 West El Prado Boulevard, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 4302 West El Prado Boulevard, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 4302 West El Prado Boulevard, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Wright Davis Property Management | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-07-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-11-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State