Search icon

ZRCPRO, LLC.

Company Details

Entity Name: ZRCPRO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2010 (15 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L10000024333
FEI/EIN Number 421770627
Address: 1359-1/2 Main st, SARASOTA, FL, 34236, US
Mail Address: 1359-1/2 Main st, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Tamas Zettner Agent 2926 Rockwood Cove, Sarasota, FL, 34234

Manager

Name Role Address
ZETTNER TAMAS Manager 2926 Rockwood Cove, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102697 THECOOLINARY EXPIRED 2015-10-07 2020-12-31 No data 1155 VILLAGIO CIR, APT 102, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-20 Tamas, Zettner No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 2926 Rockwood Cove, Sarasota, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 1359-1/2 Main st, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2016-03-04 1359-1/2 Main st, SARASOTA, FL 34236 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000891534 TERMINATED 1000000398350 SARASOTA 2012-10-16 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State