Search icon

ZT SIGNS, LLC - Florida Company Profile

Company Details

Entity Name: ZT SIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZT SIGNS, 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: 26 Oct 2015 (10 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L15000181550
FEI/EIN Number 81-1287016

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

Address: 911 Chestnut St, Clearwater, FL, 33756, US
Mail Address: 7432 SUNSHINE SKYWAY LANE S, ST. PETERSBURG, FL, 33711, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent
ZSP, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011918 ZT SIGNS EXPIRED 2016-02-02 2021-12-31 - 7432 SUNSHINE SKYWAY LANE S UNIT 806D, ST.PETERBURG, FL, 33711
G15000110176 ZT SIGNS EXPIRED 2015-10-28 2020-12-31 - 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 911 Chestnut St, Clearwater, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2016-02-01 ZT SIGNS, LLC -
CHANGE OF MAILING ADDRESS 2016-02-01 911 Chestnut St, Clearwater, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04
LC Amendment and Name Change 2016-02-01
Florida Limited Liability 2015-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State