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. |
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 |
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 |
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 |
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 | - |
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