Entity Name: | ZEVCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEVCO, 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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 29 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2020 (5 years ago) |
Document Number: | L07000126476 |
FEI/EIN Number |
331197364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 OCEAN SHORE BLVD., UNIT 12B2, ORMOND BEACH, FL, 32176 |
Mail Address: | 1239 OCEAN SHORE BLVD., UNIT 12B2, ORMOND BEACH, FL, 32176 |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ZEV | Managing Member | 1239 OCEAN SHORE BLVD., UNIT 12B2, ORMOND BEACH, FL, 32176 |
COHEN GAIL S | Managing Member | 1239 OCEAN SHORE BLVD., UNIT 12B2, ORMOND BEACH, FL, 32176 |
RIGGO ROBERT J | Agent | 400 S. PALMETTO AVE., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-11 | RIGGO, ROBERT J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-11 | 400 S. PALMETTO AVE., DAYTONA BEACH, FL 32114 | - |
CONVERSION | 2007-12-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F04000002706. CONVERSION NUMBER 300000070623 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State