Search icon

CUDA ZOO, LLC - Florida Company Profile

Company Details

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

CUDA ZOO, 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: 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: 05 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L07000058861
FEI/EIN Number 261166874

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

Address: 57 UNION CHAPEL ROAD, Weaverville, NC, 28787, US
Mail Address: 57 UNION CHAPEL ROAD, Weaverville, NC, 28787, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS GARY Authorized Manager 57 UNION CHAPEL ROAD, Weaverville, NC, 28787
BLOMBERG JOSEPH Authorized Member 57 UNION CHAPEL ROAD, Weaverville, NC, 28787
STEPHENS GARY Agent 8226 LAKE CROWELL CIRCLE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091700168 CUDA COFFEE COMPANY EXPIRED 2008-03-31 2013-12-31 - 3328 NE 16TH COURT, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 57 UNION CHAPEL ROAD, Weaverville, NC 28787 -
CHANGE OF MAILING ADDRESS 2020-10-21 57 UNION CHAPEL ROAD, Weaverville, NC 28787 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 8226 LAKE CROWELL CIRCLE, ORLANDO, FL 32836 -
LC NAME CHANGE 2008-03-17 CUDA ZOO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-02
LC Amendment 2020-10-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State