Search icon

ZEPHYR X PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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