Search icon

ZATUM, "LLC" - Florida Company Profile

Company Details

Entity Name: ZATUM, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZATUM, "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: 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000041116
FEI/EIN Number 202740602

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

Address: 313 E. OAK AVE, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 76365, TAMPA, FL, 33675
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARODAK MIKE Manager PO BOX 76365, TAMPA, FL, 33675
MIKE ARODAK Agent 313 E. OAK AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 313 E. OAK AVE, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 313 E. OAK AVE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-09-08 313 E. OAK AVE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2011-09-08 MIKE, ARODAK -
LC AMENDMENT 2010-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000191537 TERMINATED 1000000356911 HILLSBOROU 2012-11-19 2033-01-23 $ 4,345.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-09-08
LC Amendment 2010-07-08
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State