Search icon

420ZIP LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: 420ZIP LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

420ZIP LIMITED LIABILITY COMPANY 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000099238
FEI/EIN Number 843702652

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

Mail Address: 1746 EAST SILVER STAR ROAD, OCOEE, FL, 34761, US
Address: 2511 DOVETAIL DRIVE, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Jose LJr. Owne 2511 DOVETAIL DRIVE, OCOEE, FL, 34761
Moreno Christine President 119 MILLER CIRCLE, EL PASO, TX, 79915
PEREZ JOSE LJR. Agent 2511 DOVETAIL DRIVE, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060955 420TAXI.CAB EXPIRED 2016-06-21 2021-12-31 - 2090 NORTH FORSYTH ROAD, SUITE # 227, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-18 2511 DOVETAIL DRIVE, OCOEE, FL 34761 -
REINSTATEMENT 2019-10-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-27 PEREZ, JOSE L, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-05-24 420ZIP LIMITED LIABILITY COMPANY -

Documents

Name Date
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-03
LC Name Change 2016-05-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State