Search icon

ZACHRONYMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BARNES DEBORAH J Auth 257 Deleon Rd, Debary, FL, 32713
Woods Kimberly J Agent 1608 W. Minnesota Ave, DeLand, FL, 32720

Fictitious Names

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

Events

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 -

Documents

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