Search icon

ZRI REALTY, LLC - Florida Company Profile

Company Details

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

ZRI REALTY, 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: 01 May 2014 (11 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L14000071182
FEI/EIN Number NOT APPLICABLE

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

Address: 3936 s semoran blvd, 115, orlando, FL, 32822, US
Mail Address: 3936 s semoran blvd, 115, orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANGAL ANANDHI Manager 3936 s semoran blvd, orlando, FL, 32822
Gaddam Malini Agent 3936 s semoran blvd, orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044570 ZRI REALTY LLC EXPIRED 2014-05-05 2019-12-31 - ZRI REALTY LLC, 4404 SIMMONS ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3936 s semoran blvd, 115, orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-04-30 3936 s semoran blvd, 115, orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Gaddam, Malini -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3936 s semoran blvd, 115, orlando, FL 32822 -
LC AMENDMENT 2014-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State