Entity Name: | ZOE POUND ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZOE POUND ENTERTAINMENT, 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: | 12 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | L02000020556 |
FEI/EIN Number |
753087625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 Johnson St 101, Pembroke, FL, 33034, US |
Mail Address: | 7851 Johnson St 101, Pembroke, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFONTANT MCHARRY | Auth | 7851 Johnson St, Pembroke Pines, FL, 33034 |
LAFONTANT FRANKI | Auth | 7851 Johnson St, Pembroke Pines, FL, 33034 |
Saintil Roberta | Manager | 7851 Johnson St, Pembroke Pines, FL, 33034 |
Saintil Roberta | Agent | 20941 San Simeon way, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-14 | 20941 San Simeon way, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 7851 Johnson St 101, Pembroke, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 7851 Johnson St 101, Pembroke, FL 33034 | - |
REINSTATEMENT | 2019-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-21 | Saintil, Roberta | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-25 |
REINSTATEMENT | 2019-04-18 |
REINSTATEMENT | 2017-11-13 |
REINSTATEMENT | 2016-09-21 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State