Search icon

ZSOLT SUFRANSZKI, LLC - Florida Company Profile

Company Details

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

ZSOLT SUFRANSZKI, 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: 23 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L09000091747
FEI/EIN Number 270985597

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

Address: 6915 OELSNER STREET, NEW PORT RICHEY, FL, 34652
Mail Address: 6915 OELSNER STREET, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUFRANSZKI ZSOLT Manager 6915 OELSNER STREET, NEW PORT RICHEY, FL, 34652
SUFRANSZKI ZSOLT Agent 6915 OELSNER STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 SUFRANSZKI, ZSOLT -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-03-13 6915 OELSNER STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 6915 OELSNER STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 6915 OELSNER STREET, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State