Search icon

ZENTORIS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: ZENTORIS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENTORIS REAL ESTATE, 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 14 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2017 (8 years ago)
Document Number: L10000123768
FEI/EIN Number 45-5407486

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

Address: 743 CRANDON BLVD STE 205, KEY BISCAYNE, FL, 33149
Mail Address: 743 CRANDON BLVD STE 205, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPP JUTTA Manager 743 CRANDON BLVD. #205, KEY BISCAYNE, FL, 33149
GAMBINO GUSTAVO Agent 785 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 743 CRANDON BLVD STE 205, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-10-07 743 CRANDON BLVD STE 205, KEY BISCAYNE, FL 33149 -
LC AMENDMENT AND NAME CHANGE 2013-10-07 ZENTORIS REAL ESTATE, LLC -
LC AMENDMENT 2013-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 785 CRANDON BLVD, SUITE #201, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2011-04-08 - -
REGISTERED AGENT NAME CHANGED 2011-04-08 GAMBINO, GUSTAVO -
LC AMENDMENT 2011-04-01 - -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-25
LC Amendment and Name Change 2013-10-07
LC Amendment 2013-09-16
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-08
LC Amendment 2011-04-08
LC Amendment 2011-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State