Search icon

ZOE' ACUPUNCTURE, LLC - Florida Company Profile

Company Details

Entity Name: ZOE' ACUPUNCTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOE' ACUPUNCTURE, 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: 28 Jan 2010 (15 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: L10000010849
FEI/EIN Number 271799225

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

Address: 1040 Seminole Drive, Fort Lauderdale, FL, 33304, US
Mail Address: 1040 Seminole Drive, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIST THEA Managing Member 1040 Seminole Drive, Fort Lauderdale, FL, 33304
ALLMAN ROBERT Agent 1821 NE 146TH STREET, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138560 ARTWORKS BY THEA ACTIVE 2022-11-07 2027-12-31 - 1040 SEMINOLE DRIVE, APT 952, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-01 - -
CHANGE OF MAILING ADDRESS 2022-11-01 1040 Seminole Drive, 952, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 1040 Seminole Drive, 952, Fort Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 ALLMAN, ROBERT -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State