Search icon

ZW & ARTS LLC - Florida Company Profile

Company Details

Entity Name: ZW & ARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZW & ARTS 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 07 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L09000030478
FEI/EIN Number 900456403

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

Address: 385 SE CARDINAL TRAIL, STUART, FL, 34997, US
Mail Address: 385 SE CARDINAL TRAIL, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWARTS DANIEL H Managing Member 385 SE CARDINAL TRAIL, STUART, FL, 34997
ZWARTS DANIEL H Agent 385 SE CARDINAL TRAIL, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187743 Z RESTAURANT EXPIRED 2009-12-22 2014-12-31 - 1429 SE FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-07 - -
LC AMENDMENT 2024-05-06 - -
LC REVOCATION OF DISSOLUTION 2024-05-06 - -
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 385 SE CARDINAL TRAIL, STUART, FL 34997 -
REINSTATEMENT 2011-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 385 SE CARDINAL TRAIL, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2011-01-10 385 SE CARDINAL TRAIL, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000092535 TERMINATED 1000000572897 MARTIN 2014-01-08 2024-01-15 $ 643.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000779626 TERMINATED 1000000181051 MARTIN 2010-07-15 2030-07-21 $ 3,880.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
ZW & ARTS, LLC VS VILA'S DINING ENTERPRISES, INC., et al. 4D2016-0095 2016-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CA1329

Parties

Name ZW & ARTS LLC
Role Appellant
Status Active
Representations George C. Gaskell
Name VILA'S DINING ENTERPRISES, INC.
Role Appellee
Status Active
Representations SYLVIA A. SPARLER, ROBERT LEE SAYLOR
Name MAGDA VILARINO
Role Appellee
Status Active
Name RAMON E. VILARINO
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 23, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's April 15, 2016 order is vacated. FurtherORDERED that appellant's April 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 2, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ **VACATED** ORDERED that appellant's April 11, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZW & ARTS, LLC
Docket Date 2016-04-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ZW & ARTS, LLC
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZW & ARTS, LLC
Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Appellant has failed to comply with this court's June 9, 2016 order to file the initial brief by June 10, 2016. Further, no record has been filed, and appellant has repeatedly disobeyed this court's orders and deadlines. Accordingly, this appeal is dismissed for lack of prosecution.WARNER, TAYLOR and GERBER, JJ., concur.
Docket Date 2016-06-10
Type Response
Subtype Response
Description Response
On Behalf Of VILA'S DINING ENTERPRISES, INC.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 10, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZW & ARTS, LLC
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed May 23, 2016, this court's May 11, 2016 order to show cause is discharged. Further,ORDERED that appellant's May 23, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 2, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ZW & ARTS, LLC
Docket Date 2016-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZW & ARTS, LLC
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-07
LC Revocation of Dissolution 2024-05-06
LC Amendment 2024-05-06
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State