Search icon

ZAHOV WELDING REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ZAHOV WELDING REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAHOV WELDING REPAIR 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: 21 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L17000064565
FEI/EIN Number 82-0968521

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

Address: 26 hemlock Run, Ocala, FL, 34472, US
Mail Address: 26 hemlock Run, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN JOSE P Authorized Manager 26 hemlock Run, Ocala, FL, 34472
ZAPATA AURA R Authorized Member 26 hemlock Run, Ocala, FL, 34472
MARIN JOSE P Agent 26 hemlock Run, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 14040 SW 48th Avenue Rd, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2025-02-05 14040 SW 48th Avenue Rd, Ocala, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 14040 SW 48th Avenue Rd, Ocala, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 26 hemlock Run, Ocala, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 26 hemlock Run, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2024-02-11 26 hemlock Run, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2022-04-12 MARIN, JOSE P -
LC AMENDMENT 2020-06-17 - -
REINSTATEMENT 2019-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000170751 TERMINATED 1000000815764 ORANGE 2019-02-20 2039-03-06 $ 2,136.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000556662 TERMINATED 1000000790680 ORANGE 2018-07-23 2038-08-08 $ 2,467.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000544932 TERMINATED 1000000790681 ORANGE 2018-07-23 2028-08-02 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
LC Amendment 2020-06-17
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-03-08
Florida Limited Liability 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State