Entity Name: | ZEAL INVESTMENTS 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M08000000374 |
FEI/EIN Number |
542038179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 Big Island Drive, JACKSONVILLE, FL, 32246, US |
Mail Address: | 5000 Big Island Drive, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Beard MOLLY C | Managing Member | 5000 Big Island Drive, JACKSONVILLE, FL, 32246 |
Beard MOLLY C | Agent | 5000 Big Island Drive, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000060763 | MOLLY CONES INTERIORS | EXPIRED | 2015-06-15 | 2020-12-31 | - | 5000 BIG ISLAND DRIVE, UNIT 212, JACKSONVILLE, FL, 32246 |
G08042700158 | ZEAL INTERIORS | EXPIRED | 2008-02-11 | 2013-12-31 | - | 163 HICKORY HILL DR, SAINT AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 5000 Big Island Drive, Unit 138, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Beard, MOLLY Cones | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 5000 Big Island Drive, Unit 138, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 5000 Big Island Drive, Unit 138, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2015-06-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-06-12 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-01-19 |
Foreign Limited | 2008-01-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State