Search icon

ZAHIDZ LLC

Company Details

Entity Name: ZAHIDZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000025683
FEI/EIN Number 37-1879924
Address: 3050 alafaya trail, OVIEDO, FL, 32765, US
Mail Address: 3050 alafaya trail, 1016, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Zahidzllc Agent 3050 alafaya trail, OVIEDO, FL, 32765

Authorized Member

Name Role Address
NAWAZ MIR Authorized Member 4201 shadow creek circle, OVIEDO, FL, 32765
ZEB GUL Authorized Member 4201 shadow creek circle, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085484 ZADI HALAL GROCERY EXPIRED 2018-08-03 2023-12-31 No data 2975 GRANDEVILLE CIRCE, APPARTMENT 101, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 3050 alafaya trail, 1016, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 3050 alafaya trail, 1016, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2020-10-13 3050 alafaya trail, 1016, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2020-10-13 Zahidzllc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Zahidz, LLC and Mir Nawaz, Appellant(s) v. Arena Alafaya, LLC, Appellee(s). 5D2023-3542 2023-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-1847

Parties

Name ZAHIDZ LLC
Role Appellant
Status Active
Name Mir Nawaz
Role Appellant
Status Active
Name ARENA ALAFAYA LLC
Role Appellee
Status Active
Representations David S. Cohen
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-03-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Mir Nawaz
Docket Date 2024-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER 1/30/2024 ORDER - FILED HERE 2/23/2024; STRICKEN PER 2/28 ORDER
On Behalf Of Mir Nawaz
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL TO PROCEED AS TO MIR NAWAZ BUT REMAINS DISMISSED AS TO ZAHIDZ, LLC. INITIAL BRF BY 2/27
Docket Date 2024-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 148 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-01-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AND RESPONSE TO OTSC - FILED BELOW 1/19/2024
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS; AMENDED NOA W/I 10 DAYS
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/04/2023
On Behalf Of Mir Nawaz
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State