Search icon

ZENITH TECH STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: ZENITH TECH STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENITH TECH STRATEGIES 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: 19 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L20000001685
FEI/EIN Number 84-4178425

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

Address: 111 N Orange Ave., Orlando, FL, 32801, US
Mail Address: P.O. Box 135, Edgewater, FL, 32132, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
McCoy Ashton B Authorized Member 130 BROOKE AVE., NORFOLK, VA, 23510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 111 N Orange Ave., Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2025-01-24 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 476 Riverside Ave., Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 111 N Orange Ave., Orlando, FL 32801 -
LC AMENDMENT 2024-12-05 - -
LC AMENDMENT 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 111 N Orange Ave., Suite 800, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-02-06 111 N Orange Ave., Suite 800, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-01-03 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
LC Amendment 2024-12-05
LC Amendment 2024-11-25
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-01-16
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-12-19

Date of last update: 02 May 2025

Sources: Florida Department of State