Search icon

ZEP TEPI, LLC FL - Florida Company Profile

Company Details

Entity Name: ZEP TEPI, LLC FL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEP TEPI, LLC FL 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000017169
FEI/EIN Number 811276829

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

Address: 5327 Landreaux Dr., Raleigh, NC, 27610, US
Mail Address: 5327 Landreaux Dr, Raleigh, NC, 27610, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLON PHILLIP Director 6427 SUNSHINE ST, ORLANDO, FL, 32818
NOGUERAS JOSE Director 6427 SUNSHINE ST, ORLANDO, FL, 32818
SHULER MICHAEL Director 6427 SUNSHINE ST, ORLANDO, FL, 32818
VICTOR ALDO Director 6427 SUNSHINE ST, ORLANDO, FL, 32818
FERIA JUDGE J Director 6427 SUNSHINE ST, ORLANDO, FL, 32818
MARTINEZ JUDGE Director 6427 SUNSHINE ST, ORLANDO, FL, 32818
ZEP TEPI, LLC FL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1720 Union Western 1st, Apt 1, Jacksonville, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-09 5327 Landreaux Dr., Raleigh, NC 27610 -
CHANGE OF MAILING ADDRESS 2017-09-09 5327 Landreaux Dr., Raleigh, NC 27610 -
REGISTERED AGENT NAME CHANGED 2017-09-09 Zep Tepi LLC FL -
LC AMENDMENT 2016-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000313643 ACTIVE 13-011295-CI-19 KEN BURKE SIXTH CIRCUIT COURT 2014-05-31 2028-07-11 $25,535,000.00 ***SEE AMENDMENT IMAGE, TREMAYNE ANTONIO WILLIAMS, IN C/O 260 PEACHTREE ST, STE 2200 NW, ATLANTA GA 20202

Documents

Name Date
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-06-18
AMENDED ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-12-20
AMENDED ANNUAL REPORT 2017-10-25
AMENDED ANNUAL REPORT 2017-09-17
AMENDED ANNUAL REPORT 2017-09-12
AMENDED ANNUAL REPORT 2017-09-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State