Entity Name: | ZACH'S TILE WORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZACH'S TILE WORKS, 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: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | L07000013471 |
FEI/EIN Number |
208392100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACHELMEYER DAVID W | Manager | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL, 34655 |
ZACHELMEYER DAVID W | Agent | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 6537 Cardinal Crest Dr, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-11 | ZACHELMEYER, DAVID WMGR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State