Search icon

ZT MOTORS REALTY, LP - Florida Company Profile

Company Details

Entity Name: ZT MOTORS REALTY, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 09 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: B14000000232
FEI/EIN Number 471877017

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

Mail Address: 1535 WEST LOOP SOUTH STE 400, HOUSTON, TX, 77027, US
Address: 1535 WEST LOOP SOUTH STE 400, Houston, TX, 77027, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Kasbati Farhan CFO Agent 777 BEAL PARKWAY, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102216 PLAYGROUND RV PARK EXPIRED 2015-10-06 2020-12-31 - 11233 SHADOW CREEK PKWY STE 313, PEARLAND, TX, 77584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Kasbati, Farhan, CFO -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 1535 WEST LOOP SOUTH STE 400, Houston, TX 77027 -
CHANGE OF MAILING ADDRESS 2020-09-29 1535 WEST LOOP SOUTH STE 400, Houston, TX 77027 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 777 BEAL PARKWAY, FORT WALTON BEACH, FL 32547 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236125 ACTIVE 1000000953525 COLUMBIA 2023-05-18 2043-05-24 $ 26,938.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State