Entity Name: | ZEPHYR X PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEPHYR X PROPERTIES, 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. |
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: | 28 Mar 1997 (28 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 May 2015 (10 years ago) |
Document Number: | L97000000370 |
FEI/EIN Number |
650903176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 SE 3RD COURT #1, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | PO BOX 4877, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRESTONE DEBORAH | Manager | P. O. BOX 4877, DEERFIELD BEACH, FL, 33442 |
FIRESTONE DEBORAH | Agent | 1421 SE 3rd CT #1, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-19 | FIRESTONE, DEBORAH | - |
LC NAME CHANGE | 2015-05-21 | ZEPHYR X PROPERTIES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-09 | 1421 SE 3RD COURT #1, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 1421 SE 3rd CT #1, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2009-02-27 | 1421 SE 3RD COURT #1, DEERFIELD BEACH, FL 33441 | - |
AMENDMENT | 2000-10-05 | - | - |
REINSTATEMENT | 2000-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-05-27 | ZEPHYR X PROPERTIES, L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-07-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State