Entity Name: | ZOE LAND TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZOE LAND TRUCKING 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: | 24 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000092395 |
FEI/EIN Number |
270986824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Lake Bass Drive, Lake Worth Beach, FL, 33461, US |
Mail Address: | 1401 Lake Bass Drive, Lake Worth Beach, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREAL JOSEPH | Authorized Member | 1401 Lake Bass Drive, Lake Worth Beach, FL, 33461 |
FLOREAL JOSEPH | Agent | 1401 Lake Bass Drive, Lake Worth Beach, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1401 Lake Bass Drive, Lake Worth Beach, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 1401 Lake Bass Drive, Lake Worth Beach, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 1401 Lake Bass Drive, Lake Worth Beach, FL 33461 | - |
REINSTATEMENT | 2022-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | FLOREAL, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-10-09 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-08 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-03-13 |
REINSTATEMENT | 2012-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State