Entity Name: | ZORBA 4802, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZORBA 4802, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L10000076432 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 Mary Street, Coconut Grove, FL, 33133, US |
Mail Address: | 3250 Mary Street, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZORBA 4802, LLC, NEW YORK | 3979443 | NEW YORK |
Name | Role | Address |
---|---|---|
MUELLER JOYCE A | Manager | 3250 Mary Street, Coconut Grove, FL, 33133 |
Espenkotter Alex Esq. | Agent | 3250 Mary Street, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 3250 Mary Street, Suite 204, Coconut Grove, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 3250 Mary Street, Suite 204, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 3250 Mary Street, Suite 204, Coconut Grove, FL 33133 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-29 | Espenkotter, Alex, Esq. | - |
REINSTATEMENT | 2016-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-02-29 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State