Search icon

ZEPEDA, CUSANO & JANVION, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: ZEPEDA, CUSANO & JANVION, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEPEDA, CUSANO & JANVION, P.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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Dec 2002 (22 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L02000034788
FEI/EIN Number 043731125

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

Address: 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US
Mail Address: 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYNDY JANVION,PA Managing Member 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
ZEPEDA & ASSOCIATES CPA, P.A. Managing Member -
ZEPEDA & ASSOCIATES CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1820 N CORPORATE LAKES BLVD, SUITE 111, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-25 1820 N CORPORATE LAKES BLVD, SUITE 111, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1820 N CORPORATE LAKES BLVD, SUITE 111, WESTON, FL 33326 -
LC AMENDMENT AND NAME CHANGE 2016-09-15 ZEPEDA, CUSANO & JANVION, P.L.L.C. -
REGISTERED AGENT NAME CHANGED 2016-09-15 ZEPEDA & ASSOCIATES, CPA, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-11
LC Amendment and Name Change 2016-09-15
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State