Entity Name: | ZACHRONYMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZACHRONYMS, 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. |
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: | 04 Feb 2015 (10 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | L15000021558 |
FEI/EIN Number |
47-3053152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1608 W Minnesota Ave, DeLand, FL, 32720, US |
Mail Address: | 1608 W Minnesota Ave, DeLand, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES DEBORAH J | Auth | 257 Deleon Rd, Debary, FL, 32713 |
Woods Kimberly J | Agent | 1608 W. Minnesota Ave, DeLand, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000130679 | KOTAVAPOR | EXPIRED | 2015-12-27 | 2020-12-31 | - | 2700 SARATOGA RD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 1608 W. Minnesota Ave, DeLand, FL 32720 | - |
LC AMENDMENT | 2018-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1608 W Minnesota Ave, DeLand, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1608 W Minnesota Ave, DeLand, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Woods, Kimberly Jean | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-10 |
LC Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State