Search icon

Z.L.S. LLC - Florida Company Profile

Company Details

Entity Name: Z.L.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z.L.S. 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: 14 Nov 2012 (12 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L12000143650
FEI/EIN Number 36-4746420

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

Address: 1705 Industrial Dr, Edgewater, FL, 32132, US
Mail Address: 192 RANDLE AVE., OAK HILL, FL, 32759, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ziegler Darrin Manager 192 RANDLE AVE., OAK HILL, FL, 32759
ZIEGLER DARRIN D Agent 192 RANDLE AVE., OAK HILL, FL, 32759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056153 GUNNERS CAVE EXPIRED 2018-05-07 2023-12-31 - 192 RANDLE AVE, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1705 Industrial Dr, Edgewater, FL 32132 -
LC DISSOCIATION MEM 2016-11-28 - -
LC STMNT OF RA/RO CHG 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 ZIEGLER, DARRIN D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-10
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-11-28
CORLCDSMEM 2016-11-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State