Search icon

ZEENST LLC - Florida Company Profile

Company Details

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

ZEENST 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 06 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L10000027503
FEI/EIN Number NOT APPLICABLE

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

Address: 1004 TRAVERTINE TERR, SANFORD, FL, 32771, US
Mail Address: 1004 TRAVERTINE TERR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHOO WAHIDA Manager 1004 TRAVERTINE TERR, SANFORD, FL, 32771
SACHOO MOHAMED A Agent 1004 TRAVERTINE TERR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-06 - -
LC AMENDMENT 2021-12-20 - -
LC AMENDMENT 2021-11-10 - -
LC DISSOCIATION MEM 2018-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1004 TRAVERTINE TERR, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1004 TRAVERTINE TERR, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-04-30 1004 TRAVERTINE TERR, SANFORD, FL 32771 -
LC AMENDMENT 2012-05-21 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
LC Amendment 2021-12-20
LC Amendment 2021-11-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
CORLCDSMEM 2018-09-26
ANNUAL REPORT 2018-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State