Search icon

ZECHI, LLC - Florida Company Profile

Company Details

Entity Name: ZECHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZECHI, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 10 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: L08000082472
FEI/EIN Number 263283231

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

Address: 10003 SATELLITE BLVD, UNIT 200, ORLANDO, FL, 32837, US
Mail Address: 10003 SATELLITE BLVD, UNIT 200, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORR ULRIKE Manager 10003 SATELLITE BLVD #200, ORLANDO, FL, 32837
ULRIKE PORR Agent 10003 SATELLITE BLVD #200, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317900012 TONY KART AMERICA EXPIRED 2008-11-12 2013-12-31 - 27000 PORTOFINO CIR, STE 101, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 10003 SATELLITE BLVD, UNIT 200, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-02-24 10003 SATELLITE BLVD, UNIT 200, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2010-02-24 ULRIKE, PORR -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 10003 SATELLITE BLVD #200, ORLANDO, FL 32837 -
LC AMENDMENT 2008-09-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-02
LC Amendment 2008-09-05
Florida Limited Liability 2008-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State