Entity Name: | SA ZA RESTAURANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SA ZA RESTAURANTS, 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: | 10 Aug 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Jun 2011 (14 years ago) |
Document Number: | L06000078798 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5150 TAMIAMI TRAIL N., SUITE 302, NAPLES, FL, 34103 |
Address: | 2011 FERNWAY DRIVE, MONTGOMERY, FL, 36111 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORN TYLER B | Agent | 5150 TAMIAMI TRAIL, SUITE 302, NAPLES, FL, 34103 |
SA ZA MANAGEMENT LLC | Managing Member | 2011 FERNWAY DRIVE, MONTGOMERY, AL, 36111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000132633 | SA ZA RESTAURANTS LLC | EXPIRED | 2009-07-09 | 2014-12-31 | - | 5851 CHARLTON WAY, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2011-06-13 | SA ZA RESTAURANTS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 2011 FERNWAY DRIVE, MONTGOMERY, FL 36111 | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-23 | 2011 FERNWAY DRIVE, MONTGOMERY, FL 36111 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-16 | 5150 TAMIAMI TRAIL, SUITE 302, NAPLES, FL 34103 | - |
LC NAME CHANGE | 2006-10-18 | ZA ZA RESTAURANTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State