Search icon

ZENITH ASSET SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ZENITH ASSET SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENITH ASSET SOLUTIONS, 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: 03 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000100882
FEI/EIN Number 611541781

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

Address: 3286 ARCARA WAY, 115, LAKE WORTH, FL, 33467, US
Mail Address: 3286 ARCARA WAY, 115, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRETA MARILIA Manager 3286 ARCARA WAY, LAKE WORTH, FL, 33467
HUBSCHMAN MICHAEL Secretary 825 N. GRANDVIEW AVE., DAYTON BEACH, FL, 32118
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-01 3286 ARCARA WAY, 115, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 3286 ARCARA WAY, 115, LAKE WORTH, FL 33467 -
REINSTATEMENT 2010-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-09-28 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-12-10 - -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-23
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-12-10
LC Amendment 2007-12-10
Florida Limited Liability 2007-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State