Search icon

ZC WIRELESS WIZARD LLC - Florida Company Profile

Company Details

Entity Name: ZC WIRELESS WIZARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZC WIRELESS WIZARD 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: 30 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000070052
FEI/EIN Number 273018467

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

Address: 634 WEST HIGHWAY 50, CLERMONT, FL, 34711
Mail Address: 634 WEST HIGHWAY 50, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA VICENTE Managing Member 17150 TUSCANOOGA RD, GROVELAND, FL, 34736
PANIAGUA KAREN Managing Member 17150 TUSCANOOGA RD, GROVELAND, FL, 34736
ZUNIGA VICENTE Agent 17150 TUSCANOOGA RD, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089840 WIZARD WIRELESS V EXPIRED 2012-09-12 2017-12-31 - 247 W BROAD ST, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-08-30 634 WEST HIGHWAY 50, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2011-08-30 ZUNIGA, VICENTE -
REGISTERED AGENT ADDRESS CHANGED 2011-08-30 17150 TUSCANOOGA RD, GROVELAND, FL 34736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000655809 TERMINATED 1000000679359 LAKE 2015-06-04 2035-06-11 $ 1,226.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-08-30
Florida Limited Liability 2010-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State