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