Search icon

TRUSTING ZENICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRUSTING ZENICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTING ZENICA, 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000116150
FEI/EIN Number 562642372

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

Address: 1912 WESTON RD, WESTON, FL, 33326
Mail Address: 1912 WESTON RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABLAN JESUS Managing Member 1912 WESTON RD, WESTON, FL, 33326
ABLAN JESUS Agent 1912 WESTON RD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153807 ZSAZSA'S MEDITERRANEAN GRILL RESTAURANT EXPIRED 2009-09-09 2014-12-31 - 1912 WESTON RD, WESTON, FL, 33326
G08346900032 CHAYA RESTAURANT EXPIRED 2008-12-10 2013-12-31 - 1912 WESTON ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1912 WESTON RD, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-05-01 1912 WESTON RD, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1912 WESTON RD, WESTON, FL 33326 -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-24
Florida Limited Liability 2006-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State