Search icon

ZEBRA CONNECT REALTY," LLC." - Florida Company Profile

Company Details

Entity Name: ZEBRA CONNECT REALTY," LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEBRA CONNECT REALTY," 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 22 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L09000053077
FEI/EIN Number 270278767

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

Address: 1625 Sandy Oak, Davenport, FL, 33896, US
Mail Address: 1625 Sandy Oak, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO BORIS J Managing Member 1625 Sandy Oak, Davenport, FL, 33896
LOZANO BORIS J Agent 1625 Sandy Oak Dr, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1625 Sandy Oak Dr, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1625 Sandy Oak, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2019-04-30 1625 Sandy Oak, Davenport, FL 33896 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000257769 TERMINATED 1000000261975 LAKE 2012-03-30 2032-04-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State