Search icon

ZITROIII LLC - Florida Company Profile

Company Details

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

ZITROIII 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000104253
FEI/EIN Number 263673191

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

Address: 2201 sw college rd, OCALA, FL, 34471, US
Mail Address: 2201 sw college rd, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ RAFAELA Manager 2331 SW 5TH ST, OCALA, FL, 34471
ORTIZ RAFAELA Agent 2331 SW 5TH ST, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011368 ZITRO GROCERY EXPIRED 2010-02-04 2015-12-31 - 9431 SE MARICAMP RD, OCALA, FL, 34472
G08346900276 LOS PRIMOS GROCERY EXPIRED 2008-12-11 2013-12-31 - 2331 SW 5TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-03-30 2201 sw college rd, 14 and 15, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 2201 sw college rd, 14 and 15, OCALA, FL 34471 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State