Entity Name: | ZPACEZ LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZPACEZ 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. |
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: | 21 Oct 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000195277 |
FEI/EIN Number |
81-4261608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8460 Foxworth Cir, Orlando, FL, 32819, US |
Mail Address: | 8430 Foxworth Cir, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'DONNELL AMALIA L | Authorized Member | 8124 Gerbera Dr, Naples, FL, 34113 |
MICK ROBERT P | Manager | 8460 Foxworth Cir, Orlando, FL, 32819 |
GARRY SHAUN | Agent | 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021766 | ZPACEZ CARPENTRY | EXPIRED | 2017-02-28 | 2022-12-31 | - | 1105 RESERVE CT APT 202, NAPLES, FL, 34105 |
G16000117208 | LEVEL Z CONTRACTINFG | EXPIRED | 2016-10-27 | 2021-12-31 | - | 1105 RESERVE CT, APT 202, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | GARRY, SHAUN | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 8460 Foxworth Cir, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 8460 Foxworth Cir, Orlando, FL 32819 | - |
REINSTATEMENT | 2019-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-15 | 5150 TAMIAMI TRAIL N, STE 501, NAPLES, FL 34103 | - |
LC AMENDMENT | 2017-05-15 | - | - |
LC AMENDMENT | 2016-11-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-16 |
LC Amendment | 2017-12-18 |
AMENDED ANNUAL REPORT | 2017-10-13 |
LC Amendment | 2017-05-15 |
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2016-11-08 |
Florida Limited Liability | 2016-10-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State