Entity Name: | LZ AD SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Apr 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M18000003298 |
FEI/EIN Number | 82-4560199 |
Address: | 4800 N FEDERAL HWY, Boca Raton, FL, 33431, US |
Mail Address: | 4800 N FEDERAL HWY, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MOUSSAWER STEVEN | Manager | 4800 N FEDERAL HWY, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000009026 | AUTOLOANZOOM.COM | ACTIVE | 2023-01-19 | 2028-12-31 | No data | 4800 N FEDERAL HWY, STE 200B, BOCA RATON, FL, 33431 |
G19000072055 | LEADS ZOOM | EXPIRED | 2019-06-27 | 2024-12-31 | No data | 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 4800 N FEDERAL HWY, STE 200B, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 4800 N FEDERAL HWY, STE 200B, Boca Raton, FL 33431 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000491744 | ACTIVE | 502024CC004872X | PALM BEACH COUNTY COURT CLERK | 2024-06-11 | 2029-08-06 | $51,158.55 | STOP GO NETWORKS LIMITED, A SCOTLAND PRIVATE LIMITED CO, 272 BATH STREET, GLASGOW, G2 4JR |
J23000431486 | ACTIVE | 1000000962911 | PALM BEACH | 2023-09-08 | 2033-09-13 | $ 2,596.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-05-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-05-15 |
Foreign Limited | 2018-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State