Search icon

EXZACKLY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EXZACKLY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXZACKLY ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L20000225843
FEI/EIN Number 85-2319293

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

Address: 230 GLENDALE DR., KEY LARGO, FL, 33037, US
Mail Address: 230 GLENDALE DR., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS ZACHARY President 230 GLENDALE DR., KEY LARGO, FL, 33037
MARCUS CHAD CEsq. Agent 12 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100005 TAILORED ARMS ACTIVE 2020-08-07 2025-12-31 - 230 GLENDALE DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Marcus Legal Group, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1735 Ponce de Leon Blvd., Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 230 GLENDALE DR., KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-04-01 230 GLENDALE DR., KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2024-04-01 MARCUS, CHAD C., Esq. -
LC NAME CHANGE 2020-08-21 EXZACKLY ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
LC Name Change 2020-08-21
Florida Limited Liability 2020-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State