Search icon

ZORI AND ZORI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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