Search icon

ZEN RANCH, L.L.C. - Florida Company Profile

Company Details

Entity Name: ZEN RANCH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEN RANCH, L.L.C. 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000101493
FEI/EIN Number 273616947

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

Address: 2997 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
Mail Address: 2997 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIGHE EILEEN Managing Member 2997 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
VANDERHEYDEN DENNIS B Managing Member 2997 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
TIGHE EILEEN Agent 2997 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011579 WINNING WITH HORSE POWER EXPIRED 2011-01-31 2016-12-31 - 2997 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 TIGHE, EILEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-02-29
Florida Limited Liability 2010-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State