Search icon

7 ZADACH USA LLC - Florida Company Profile

Company Details

Entity Name: 7 ZADACH USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 ZADACH USA 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 02 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: L07000121661
FEI/EIN Number 261784454

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

Address: 7985 113TH STREET, 212, SEMINOLE, FL, 33772, US
Mail Address: P O BOX 3457, SEMINOLE, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULGIN NIKOLAY Manager 2026 20TH AVENUE PKWY, INDIAN ROCKS BEACH, FL, 33785
MOORE STEVE W Agent 8240 118TH AVE N, #300, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-02 - -
LC AMENDMENT 2014-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-03 8240 118TH AVE N, #300, LARGO, FL 33773 -
LC AMENDMENT 2013-09-03 - -
REGISTERED AGENT NAME CHANGED 2013-09-03 MOORE, STEVE W -
LC AMENDMENT 2012-10-24 - -
CHANGE OF MAILING ADDRESS 2011-04-06 7985 113TH STREET, 212, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 7985 113TH STREET, 212, SEMINOLE, FL 33772 -
LC AMENDMENT 2009-04-27 - -
LC AMENDMENT 2008-05-20 - -

Documents

Name Date
LC Voluntary Dissolution 2014-07-02
LC Amendment 2014-01-30
ANNUAL REPORT 2014-01-13
LC Amendment 2013-09-03
ANNUAL REPORT 2013-02-11
LC Amendment 2012-10-24
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05
LC Amendment 2009-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State