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. |
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 |
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 | - |
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 | - | - |
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 |
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