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. |
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 |
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 |
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 | - | - |
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 |
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