Search icon

ZEKIC TRANS, LLC - Florida Company Profile

Company Details

Entity Name: ZEKIC TRANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEKIC TRANS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: L15000093631
FEI/EIN Number 81-2218216

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

Address: 1865 Paradise Lane, Clearwater, FL, 33756, US
Mail Address: 1865 Paradise Lane, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEKIC PREDRAG Authorized Member 1865 PARADISE LANE, CLEARWATER, FL, 33756
ZEKIC ZLATAN Authorized Member 1865 Paradise Lane, Clearwater, FL, 33756
ZEKIC GOLUB Authorized Member 1865 Paradise Lane, Clearwater, FL, 33756
ZEKIC GOLUB Agent 1865 Paradise Lane, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-10 - -
REGISTERED AGENT NAME CHANGED 2016-06-10 ZEKIC, GOLUB -
REGISTERED AGENT ADDRESS CHANGED 2016-06-10 1865 Paradise Lane, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-21 1865 Paradise Lane, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-05-21 1865 Paradise Lane, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-28
LC Amendment 2016-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State