Entity Name: | ZACHANA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 May 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000113934 |
FEI/EIN Number | 82-2015905 |
Address: | 711 WEST COLONIAL DRIVE, ORLANDO, FL, 32804, US |
Mail Address: | 206 TORCASO COURT, WINTER SPRINGS, FL, 32708 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYER JAMES D | Agent | 2210 NW 4th Terrace, Miami, FL, 33125 |
Name | Role | Address |
---|---|---|
PAYER JAMES D | Manager | 2210 NW 4th Terrace, Miami, FL, 33125 |
Name | Role | Address |
---|---|---|
PAYER KIMBERLY M | Authorized Person | 206 TORCASO COURT, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | PAYER, JAMES D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 2210 NW 4th Terrace, Miami, FL 33125 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 711 WEST COLONIAL DRIVE, ORLANDO, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
Florida Limited Liability | 2017-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State