Search icon

ZACK FAMILY PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: ZACK FAMILY PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Apr 2005 (20 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 May 2024 (a year ago)
Document Number: M05000001955
FEI/EIN Number 223416370

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

Address: 4 Melrose Street, Boston, MA, 02116, US
Mail Address: 4 Melrose Street, Boston, MA, 02116, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
ZACK JOHN J Manager 534 Jetton Street, Davidson, NC, 28036
Tucker Lorraine Manager 10 MORNINGSIDE DR, YARDLEY, PA, 19067
Nolan Marie Z Manager 4 Melrose Street, Boston, MA, 02116

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-05-02 - -
CHANGE OF MAILING ADDRESS 2023-01-26 4 Melrose Street, Boston, MA 02116 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 4 Melrose Street, Boston, MA 02116 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-01-24 - -
REGISTERED AGENT NAME CHANGED 2023-01-24 NORTHWEST REGISTERED AGENT LLC -
REINSTATEMENT 2017-02-18 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-12-18 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Withdrawal 2024-05-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
CORLCRACHG 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State