Search icon

ZEBEN TRADING LLC - Florida Company Profile

Company Details

Entity Name: ZEBEN TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEBEN TRADING 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 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000086351
FEI/EIN Number 46-3002625

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

Address: 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL, 34986, US
Mail Address: 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA RAFAEL Manager 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL, 34986
BENDANA MARTHA Manager 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL, 34986
ZELAYA RAFAEL Agent 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2017-05-01 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 120 NW Magnolia Lakes Blvd., PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2015-09-30 ZELAYA, RAFAEL -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State