Search icon

ZOR FRANCHISE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ZOR FRANCHISE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOR FRANCHISE SERVICES, 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: 29 Aug 2012 (13 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L12000111233
FEI/EIN Number 46-5517567

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

Address: 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US
Mail Address: 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITUS RAY Managing Member 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
NICHOLS MARK D Agent 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098966 FRANCHISE INVESTMENT TRUST EXPIRED 2012-10-10 2017-12-31 - 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
LC STMNT OF RA/RO CHG 2019-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-24 NICHOLS, MARK D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
CORLCRACHG 2019-09-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State