Search icon

ZEPORT, LLC - Florida Company Profile

Company Details

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

ZEPORT, 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: 09 Aug 2012 (13 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L12000102339
FEI/EIN Number 46-1254917

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

Address: 6765 South Tropical Trail, Merritt Island, FL, 32569, US
Mail Address: 6765 South Tropical Trail, Merritt Island, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL V Managing Member 6765 South Tropical Trail, Merritt Island, FL, 32569
WRIGHT KATHLEEN G Managing Member 6765 South Tropical Trail, Merritt Island, FL, 32569
WRIGHT MICHAEL V Agent 6765 South Tropical Trail, Merritt Island, FL, 32569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 - -
REINSTATEMENT 2019-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 6765 South Tropical Trail, Merritt Island, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 6765 South Tropical Trail, Merritt Island, FL 32569 -
CHANGE OF MAILING ADDRESS 2019-09-10 6765 South Tropical Trail, Merritt Island, FL 32569 -
REGISTERED AGENT NAME CHANGED 2019-09-10 WRIGHT, MICHAEL V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-09-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State