Entity Name: | ZACH'S SHACKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (5 years ago) |
Document Number: | L18000060986 |
FEI/EIN Number | APPLIED FOR |
Address: | 13632 Stacey Dr, Hudson, FL, 34667, US |
Mail Address: | 13632 Stacey Dr, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON ZACH | Agent | 13632 Stacey Dr, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
NELSON ZACH | Authorized Member | 13632 Stacey Dr, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 13632 Stacey Dr, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 13632 Stacey Dr, Hudson, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 13632 Stacey Dr, Hudson, FL 34667 | No data |
REINSTATEMENT | 2019-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | NELSON, ZACH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-08 |
Florida Limited Liability | 2018-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State