Search icon

ZERTUCHE GROUP SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: ZERTUCHE GROUP SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZERTUCHE GROUP SERVICES 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: 27 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000011861
FEI/EIN Number 274720939

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

Address: 15381 81st Terrace North, Palm beach gardens, FL, 33418, US
Mail Address: 15381 81st Terrace North, Palm beach gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERTUCHE JUAN DMR Managing Member 15381 81st Terrace North, Palm beach gardens, FL, 33418
ZERTUCHE HAROLD F Agent 15381 81st Terrace North, Palm beach gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 ZERTUCHE, HAROLD F -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 15381 81st Terrace North, Palm beach gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2017-10-02 15381 81st Terrace North, Palm beach gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 15381 81st Terrace North, Palm beach gardens, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-12 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-12
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State