Entity Name: | ZORI AND ZORI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZORI AND ZORI, 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: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000108437 |
FEI/EIN Number |
800311853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 SADLER RD, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 3542 VICTORIA LAKES DR., JACKSONVILLE, FL, 32226, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORI QUATA | Managing Member | 3542 VICTORIA LAKES DR., JACKSONVILLE, FL, 32226 |
TOMASSETTI ARMOND JESQ. | Agent | 406 ASH ST., FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046313 | TONY'S BRICK OVEN PIZZA AND RESTAURANT | EXPIRED | 2014-05-09 | 2019-12-31 | - | 3542 VICTORIA LAKES DR., JACKSONVILLE, FL, 32226 |
G08329900300 | TONY'S BRICK OVEN PIZZA AND RESTAURANT | EXPIRED | 2008-11-24 | 2013-12-31 | - | 3542 VICTORIA LAKES DR., JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | TOMASSETTI, ARMOND J, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-01 | 1425 SADLER RD, FERNANDINA BEACH, FL 32034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000825225 | TERMINATED | 1000000495636 | LEON | 2013-04-19 | 2033-04-24 | $ 1,131.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-05-08 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-09-01 |
Florida Limited Liability | 2008-11-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State