Entity Name: | ZITO FLORIDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZITO FLORIDA PROPERTIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2024 (9 months ago) |
Document Number: | L04000073269 |
FEI/EIN Number |
202718160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 N EOLA DR, Suite 4, ORLANDO, FL, 32801, US |
Mail Address: | 105 N EOLA DR, Suite 4, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZITO DANIEL F | Managing Member | 105 N EOLA DR, ORLANDO, FL, 32801 |
Caruso Joseph MJr. | Manager | 105 N Eola Dr, Orlando, FL, 32801 |
CARUSO JR JOSEPH M | Agent | 105 N. EOLA DR., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 105 N EOLA DR, Suite 4, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 105 N EOLA DR, Suite 4, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-26 | CARUSO JR, JOSEPH M | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 105 N. EOLA DR., SUITE 4, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-22 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State