Search icon

ZAKA'S CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: ZAKA'S CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ZAKA'S CONSULTING 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: 29 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000225166
FEI/EIN Number 85-2267511

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

Address: 4781 N CONGRESS AVE #3137, BOYNTON BEACH, FL 33426
Mail Address: 4781 N CONGRESS AVE, #3137, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISEUS, SOFIE Agent 4781 N CONGRESS AVE, #3137, BOYNTON BEACH, FL 33426
BRISEUS, SOFIE Manager 4781 N CONGRESS AVE #3137, BOYNTON BEACH, FL 33426
BRISEUS, SOFIE Authorized Member 4781 N CONGRESS AVE #3137, BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 BRISEUS, SOFIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 4781 N CONGRESS AVE, #3137, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2021-01-04 4781 N CONGRESS AVE #3137, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 4781 N CONGRESS AVE #3137, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-30
LC Amendment 2021-01-04
Florida Limited Liability 2020-07-29

Date of last update: 14 Feb 2025

Sources: Florida Department of State