Search icon

ZEBRA STRIPING & SEALING LLC - Florida Company Profile

Company Details

Entity Name: ZEBRA STRIPING & SEALING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEBRA STRIPING & SEALING 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: 30 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000086789
FEI/EIN Number 47-1773878

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

Address: 5726 126th Ave N., Clearwater, FL, 33760, US
Mail Address: 5726 126th Ave N., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHN MARK Managing Member 5726 126th Ave N., Clearwater, FL, 33760
zahn mark m Agent 5726 126th Ave N., Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004498 PAINTRITE PAINTING EXPIRED 2016-01-12 2021-12-31 - 5726 126TH AVE. N., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 5726 126th Ave N., Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2015-04-13 5726 126th Ave N., Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2015-04-13 zahn, mark mitchell -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 5726 126th Ave N., Clearwater, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State