Search icon

ZENITH FTP LLC

Company Details

Entity Name: ZENITH FTP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: L10000013995
FEI/EIN Number 273412627
Address: 603 W McLendon street, PLANT CITY, FL, 33563, US
Mail Address: 603 W McLendon street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PHILIPPE PASCAL Agent 603 W McLendon street, PLANT CITY, FL, 33563

Manager

Name Role Address
PHILIPPE PASCAL Manager 603 W McLendon street, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003843 COMPUTER MAINTENANCE BUSINESS EXPIRED 2018-01-07 2023-12-31 No data 7870 SW 195 ST, CUTLER BAY, FL, 33157
G12000082609 SCAN & SURVEY EXPIRED 2012-08-21 2017-12-31 No data 7870 SW 195TH STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 603 W McLendon street, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2020-07-09 603 W McLendon street, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 603 W McLendon street, PLANT CITY, FL 33563 No data
LC AMENDMENT 2012-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-27 PHILIPPE, PASCAL No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State