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