Search icon

ZEITLER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ZEITLER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEITLER ENTERPRISES 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: 16 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000079596
FEI/EIN Number 46-5686450

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

Address: 3880 N Calumet Ter, Hernando, FL, 34442, US
Mail Address: 3880 N Calumet Ter, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITLER PHILIP D Authorized Member 3880 N CALUMET TER, HERNANDO, FL, 34442
ZEITLER CHANTAL Authorized Member 3880 N Calumet Ter, Hernando, FL, 34442
ZEITLER PHIL Agent 3880 N Calumet Ter, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3880 N Calumet Ter, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2017-01-10 3880 N Calumet Ter, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2017-01-10 ZEITLER, PHIL -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3880 N Calumet Ter, Hernando, FL 34442 -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
LC Amendment 2019-05-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-21
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2015-02-12
Florida Limited Liability 2014-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State