Search icon

ZEAL INVESTMENTS LLC

Company Details

Entity Name: ZEAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M08000000374
FEI/EIN Number 542038179
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

Agent

Name Role Address
Beard MOLLY C Agent 5000 Big Island Drive, JACKSONVILLE, FL, 32246

Managing Member

Name Role Address
Beard MOLLY C Managing Member 5000 Big Island Drive, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060763 MOLLY CONES INTERIORS EXPIRED 2015-06-15 2020-12-31 No data 5000 BIG ISLAND DRIVE, UNIT 212, JACKSONVILLE, FL, 32246
G08042700158 ZEAL INTERIORS EXPIRED 2008-02-11 2013-12-31 No data 163 HICKORY HILL DR, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 5000 Big Island Drive, Unit 138, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Beard, MOLLY Cones No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 5000 Big Island Drive, Unit 138, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-04-11 5000 Big Island Drive, Unit 138, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2015-06-12 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State