Entity Name: | ZENITH GODLEY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZENITH GODLEY, L.L.C. 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: |
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 Oct 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L99000007317 |
FEI/EIN Number |
650956274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL, 34957 |
Mail Address: | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLAY ELIZABETH | Managing Member | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL, 34957 |
MCCLAY ELIZABETH | Agent | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2015-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 611 N.W. BROKEN OAK TR, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-08 | MCCLAY, ELIZABETH | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-04-22 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State