Entity Name: | ZAMAANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZAMAANA, 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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 20 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2021 (4 years ago) |
Document Number: | L06000071096 |
FEI/EIN Number |
141969874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 S Lincoln Ave. Unit 1, Tampa, FL, 33609, US |
Mail Address: | 606 S Lincoln Ave. Unit 1, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL CHITRA P | Chief Executive Officer | 606 S Lincoln Ave. Unit 1, Tampa, FL, 33609 |
PATEL CHITRA P | Agent | 606 S Lincoln Ave. Unit 1, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-04 | 606 S Lincoln Ave. Unit 1, Tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 606 S Lincoln Ave. Unit 1, Tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 606 S Lincoln Ave. Unit 1, Tampa, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000703891 | TERMINATED | 1000000631629 | HILLSBOROU | 2014-05-23 | 2034-05-29 | $ 2,649.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-20 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State