Search icon

ZOSHOTEK, LLC. - Florida Company Profile

Company Details

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

ZOSHOTEK, 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: 06 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000097812
FEI/EIN Number 320183766

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

Address: 2598 E Sunrise Blvd, SUITE 210A, Fort Lauderdale, FL, 33304, US
Mail Address: 2598 E Sunrise Blvd, SUITE 210A, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CAROL Agent 1744 SW Castinet Lane, Port St. Lucie, FL, 34953
PATTERSON SHORRILA Auth 2598 E Sunrise Blvd, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106259 REMOD XPRESS HOME IMPROVEMENTS EXPIRED 2016-09-27 2021-12-31 - 7378 W ATLANTIC BLVD. STE. 396, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2598 E Sunrise Blvd, SUITE 210A, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-04-30 2598 E Sunrise Blvd, SUITE 210A, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1744 SW Castinet Lane, Port St. Lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State