Search icon

ZOO COMMERCIAL, LLC

Company Details

Entity Name: ZOO COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000006732
FEI/EIN Number 45-4467859
Address: 7342 W Commercial Blvd, Lauderhill, FL, 33319, US
Mail Address: 7342 West Commercial Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Silverberg & Weiss, PA Agent 1290 Weston Rd, Weston, FL, 33326

Manager

Name Role Address
Brown Gary L Manager 8255 West Sunrise Blvd, plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030825 ZOO HEALTH CLUB PT EXPIRED 2016-03-24 2021-12-31 No data 7342 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319
G14000022674 ZOO HEALTH CLUB EXPIRED 2014-03-04 2019-12-31 No data 1850 SE 17 ST, 203, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-12-12 No data No data
REINSTATEMENT 2017-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-11-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 1290 Weston Rd, suite 218, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2016-02-09 7342 W Commercial Blvd, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2016-02-09 Silverberg & Weiss, PA No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 7342 W Commercial Blvd, Lauderhill, FL 33319 No data
REINSTATEMENT 2013-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791160 LAPSED CACE-17-015090 (03) 17TH JUDICIAL CIRCUIT, BROWARD 2018-09-17 2023-12-11 $29,726.33 WESTERFELD CONSTRUCTION BY GLICK LLC, 5846 S. FLAMINGO RD, STE 164, COOPER CITY, FL 33330

Documents

Name Date
LC Amendment 2017-12-12
REINSTATEMENT 2017-12-04
LC Amendment 2016-11-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2014-03-12
REINSTATEMENT 2013-10-18
Reg. Agent Change 2012-11-01
Florida Limited Liability 2012-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State