Search icon

ZENDA INTERNATIONAL LLC - Florida Company Profile

Company Details

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

ZENDA INTERNATIONAL 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: 20 Jan 2012 (13 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: L12000009803
FEI/EIN Number 45-4327900

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

Address: 100 BAYOU DRIVE, SATSUMA, FL, 32189, US
Mail Address: 100 Bayou Dr., Satsuma, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernier Michael A Manager 100 BAYOU DRIVE, SATSUMA, FL, 32189
BERNIER MICHAEL A Agent 100 Bayou Dr., Satsuma, FL, 32189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002337 THE PHONE BOOTH EXPIRED 2018-01-04 2023-12-31 - 2462 EVERGREEN AVE., DELTONA, FL, 32738
G15000044487 THE RELAXING BUDDHA EXPIRED 2015-05-04 2020-12-31 - 2462 EVERGREEN AVE., DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-07 100 BAYOU DRIVE, SATSUMA, FL 32189 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 100 Bayou Dr., Satsuma, FL 32189 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 100 BAYOU DRIVE, SATSUMA, FL 32189 -
REGISTERED AGENT NAME CHANGED 2015-04-23 BERNIER, MICHAEL Andre -
REINSTATEMENT 2015-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-16
REINSTATEMENT 2015-04-23
Florida Limited Liability 2012-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State