Search icon

ZAP HOME INSPECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ZAP HOME INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAP HOME INSPECTIONS, 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 Apr 2011 (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: L11000045545
FEI/EIN Number 320338879

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

Address: 3037 Boating blvd, KISSIMMEE, FL, 34746, US
Mail Address: 3037 Boating blvd, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON ADRIAN J Chief Operating Officer 1955 S. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
COLON MARIBEL President 3037 Boating blvd, KISSIMMEE, FL, 34746
COLON ADRIAN J Agent 1955 S. John Young Pkwy, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1955 S. John Young Pkwy, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2018-01-09 COLON, ADRIAN JR -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3037 Boating blvd, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2016-04-14 3037 Boating blvd, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State