Search icon

ZHOW LLC - Florida Company Profile

Company Details

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

ZHOW 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000119852
FEI/EIN Number 273995016

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

Address: 501 W 71st St #5793, Miami Beach, FL, 33141-7793, US
Mail Address: 501 W 71st St #5793, Miami Beach, FL, 33141-7793, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelson Ross Managing Member 501 W 71st St #5793, Miami Beach, FL, 331417793
KELSON ROSS Agent 501 W 71st St #5793, Miami Beach, FL, 331417793

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065402 GADGETSGO EXPIRED 2016-07-04 2021-12-31 - 7330 OCEAN TERRACE, SUITE 1801, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 501 W 71st St #5793, Miami Beach, FL 33141-7793 -
CHANGE OF MAILING ADDRESS 2018-01-11 501 W 71st St #5793, Miami Beach, FL 33141-7793 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 501 W 71st St #5793, Miami Beach, FL 33141-7793 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State