Search icon

ZEFIRO NETWORKS LLC - Florida Company Profile

Company Details

Entity Name: ZEFIRO NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEFIRO NETWORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2009 (16 years ago)
Document Number: L09000050492
FEI/EIN Number 010924059

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

Address: 1317 EDGEWATER DR, SUITE 4337, ORLANDO, FL, 32804, US
Mail Address: 1317 EDGEWATER DR, SUITE 4337, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA AGUILAR JAIME RENE Managing Member 1317 EDGEWATER DR, ORLANDO, FL, 32804
MENDOZA AGUILAR JAIME RENE Agent 1317 EDGEWATER DR, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023474 W TECHNICA EXPIRED 2010-03-12 2015-12-31 - 301 CLEMATIS STREET SUITE 3000, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1317 EDGEWATER DR, SUITE 4337, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-04-13 1317 EDGEWATER DR, SUITE 4337, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1317 EDGEWATER DR, SUITE 4337, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State