Search icon

ZILIES MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ZILIES MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZILIES MANAGEMENT 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: 23 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000113646
FEI/EIN Number 82-3544433

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

Address: 1326 E Commerical Blvd, OAKLAND, FL, 33334, US
Mail Address: 1326 E Commerical Blvd, OAKLAND, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXCEUS ROSEMITE Authorized Member 2800 WEST OAKLAND BLVD., FORT LAUDERDALE, FL, 33311
EXCEUS ROSEMITE Agent 424 ne 15th ct, Boynton beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1326 E Commerical Blvd, Ste 3006, OAKLAND, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-01-05 1326 E Commerical Blvd, Ste 3006, OAKLAND, FL 33334 -
REINSTATEMENT 2023-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 424 ne 15th ct, Boynton beach, FL 33435 -
REINSTATEMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 EXCEUS, ROSEMITE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
REINSTATEMENT 2023-05-07
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-03-13
LC Amendment 2017-05-30
Florida Limited Liability 2017-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State