Search icon

ZAMN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ZAMN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAMN PROPERTIES 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: 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: 10 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: L11000029765
FEI/EIN Number 900670674

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

Address: 13227 Prestwick Creek Drive, Riverview, FL, 33579, US
Mail Address: 2010 El Camino Real, PMB 3046, Santa Clara, CA, 95050, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT NAUSHABA Chief Executive Officer 2010 El Camino Real, Santa Clara, CA, 95050
MERCHANT MUNEER Managing Member 2010 El Camino Real, Santa Clara, CA, 95050
Merchant Altamush M Director 2010 El Camino Real, Santa Clara, CA, 95050
Merchant Zoya M Director 2010 El Camino Real, Santa Clara, CA, 95050
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-22 7901 4th St N,, Suite 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 13227 Prestwick Creek Drive, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-03-31 13227 Prestwick Creek Drive, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2024-03-31 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 7901 4th St N,, Suite 300, St Petersburg, FL 33702 -
LC AMENDMENT 2013-08-26 - -
LC NAME CHANGE 2011-04-28 ZAMN PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-12
Reg. Agent Resignation 2019-10-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State