Search icon

ZND LLC - Florida Company Profile

Company Details

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

ZND 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000020497
FEI/EIN Number 45-4965538

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

Address: 107 SIENA GARDENS CIR, GOTHA, FL, 34734
Mail Address: 107 SIENA GARDENS CIR, GOTHA, FL, 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXIT LAW FIRM, PA Agent -
PATEL NIMAL P Managing Member 107 SIENA GARDENS CIR, GOTHA, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115906 WHICH WICH? EXPIRED 2012-12-03 2017-12-31 - 1700 WEST SANDLAKE RD. STE. D123-B, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-14 Dixit Law Firm PA -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 3030 North Rocky Point Drive West, Suite 260, Tampa, FL 33607 -
REINSTATEMENT 2017-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-13 107 SIENA GARDENS CIR, GOTHA, FL 34734 -
CHANGE OF MAILING ADDRESS 2011-12-13 107 SIENA GARDENS CIR, GOTHA, FL 34734 -

Documents

Name Date
REINSTATEMENT 2017-09-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-06
Florida Limited Liability 2011-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State