Entity Name: | ZOROOT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | L05000034117 |
FEI/EIN Number | 202694340 |
Mail Address: | P.O. Box 1003, Dade City, FL, 33526, US |
Address: | 13906 5th Street, Dade City, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newlon Nicole DEsq. | Agent | 3242 Hendersen Blvd., Tampa, FL, 33609 |
Name | Role | Address |
---|---|---|
Soriano Ricardo | Managing Member | P.O. Box 1003, Dade City, FL, 33526 |
Name | Role | Address |
---|---|---|
Soriano Samantha | Manager | P.O. Box 1003, Dade City, FL, 33526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-02 | 13906 5th Street, Dade City, FL 33525 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | Newlon, Nicole Deese, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 3242 Hendersen Blvd., Suite 210, Tampa, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 13906 5th Street, Dade City, FL 33525 | No data |
REINSTATEMENT | 2018-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-13 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State