Search icon

ZINA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ZINA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZINA 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.
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: 17 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000175341
FEI/EIN Number 84-2564373

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

Address: 14852 WILDFLOWER LANE, DELRAY BEACH, FL, 33446, US
Mail Address: 14852 WILDFLOWER LANE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buccinna Debra ABMR 14852 WILDFLOWER LANE, DELRAY BEACH, FL, 33446
Buccinna Michael Manager 1206 Congressional Way, Deerfield Beach, FL, 33442
BUCCINNA DEBRA Agent 14852 WILDFLOWER LANE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 14852 WILDFLOWER LANE, DELRAY BEACH, FL 33446 -
LC REVOCATION OF DISSOLUTION 2022-02-28 - -
VOLUNTARY DISSOLUTION 2022-02-18 - -
LC DISSOCIATION MEM 2021-12-07 - -
LC AMENDMENT 2019-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 14852 WILDFLOWER LANE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2019-09-12 14852 WILDFLOWER LANE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2019-09-12 BUCCINNA, DEBRA -

Documents

Name Date
ANNUAL REPORT 2022-03-01
LC Revocation of Dissolution 2022-02-28
VOLUNTARY DISSOLUTION 2022-02-18
CORLCDSMEM 2021-12-07
AMENDED ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-02
LC Amendment 2019-09-12
Florida Limited Liability 2019-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State