Search icon

ZEM LLC - Florida Company Profile

Company Details

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

ZEM 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000043867
FEI/EIN Number 201242838

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

Address: 1245 Rising Sun Blvd., Winter Springs, FL, 32708, US
Mail Address: 1245 Rising Sun Blvd., Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GVC FINANCIAL INC Agent 978 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
Mohabir Mark E Managing Member 1245 Rising Sun, Winter Springs, FL, 32708
Mohabir Zachariah T Managing Member 1245 Rising Sun Blvd., Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1245 Rising Sun Blvd., Winter Springs, FL 32708 -
REINSTATEMENT 2020-01-20 - -
CHANGE OF MAILING ADDRESS 2020-01-20 1245 Rising Sun Blvd., Winter Springs, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 GVC FINANCIAL INC -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-01-20
REINSTATEMENT 2017-10-16
REINSTATEMENT 2016-01-04
REINSTATEMENT 2014-01-29
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State