Search icon

203, LLC - Florida Company Profile

Company Details

Entity Name: 203, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

203, 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.
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: 23 Dec 2003 (21 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L03000055525
FEI/EIN Number 061718905

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

Address: 152 SPYGLASS LN, JUPITER, FL, 33477
Mail Address: 7861 EAST KEMPER RD, CINCINNATI, OH, 45249
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICKA MICHAEL E Manager 7861 E. KEMPER RD., CINCINNATI, OH, 45249
ZICKA MICHAEL Agent 152 SPYGLASS LANE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 152 SPYGLASS LANE, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 152 SPYGLASS LN, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2010-04-02 ZICKA, MICHAEL -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-03-27 152 SPYGLASS LN, JUPITER, FL 33477 -
NAME CHANGE AMENDMENT 2004-03-03 203, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-08-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State