Entity Name: | ZENSARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZENSARK, LLC 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. |
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: | 28 Apr 2003 (22 years ago) |
Date of dissolution: | 03 Mar 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 Mar 2019 (6 years ago) |
Document Number: | L03000015041 |
FEI/EIN Number |
450512819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5172 NW 74TH COURT, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5172 NW 74TH COURT, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGADHAR MAHANTHI | Manager | 1277 Martin Luther King Drive, Hayward, CA, 94541 |
MAHANTHI GANGADHAR | Agent | 5172 NW 74TH COURT, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-03-03 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P19000017910. CONVERSION NUMBER 300000190743 |
LC NAME CHANGE | 2018-08-21 | ZENSARK, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 5172 NW 74TH COURT, Coconut Creek, FL 33073 | - |
REINSTATEMENT | 2016-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 5172 NW 74TH COURT, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-17 | MAHANTHI, GANGADHAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-28 | 5172 NW 74TH COURT, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-03 |
LC Name Change | 2018-08-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-12 |
REINSTATEMENT | 2016-04-17 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-25 |
REINSTATEMENT | 2009-04-07 |
ANNUAL REPORT | 2007-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State