Entity Name: | KATIE ZAMOT PHOTOGRAPHY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KATIE ZAMOT PHOTOGRAPHY 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: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | L12000024578 |
FEI/EIN Number |
45-4635539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17277 Phlox Drive, Fort Myers, FL, 33967, US |
Mail Address: | 17277 Phlox Drive, Fort Myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMOT KATIE L | Managing Member | 9255 Scarlette Oak Ave, Fort Myers, FL, 33967 |
ZAMOT KATIE L | Agent | 17277 Phlox Drive, Fort Myers, FL, 33967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000098778 | KATIE ZAMOT PHOTOGRAPHY AND DESIGN | EXPIRED | 2016-09-09 | 2021-12-31 | - | 23630 COMPANERO DR, SORRENTO, FL, 32776 |
G16000098774 | THE MOMMY TRIBE | EXPIRED | 2016-09-09 | 2021-12-31 | - | 23630 COMOANERO DR, SORRENTO, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 17277 Phlox Drive, Fort Myers, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 17277 Phlox Drive, Fort Myers, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 17277 Phlox Drive, Fort Myers, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-21 | ZAMOT, KATIE L | - |
REINSTATEMENT | 2017-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000407694 | TERMINATED | 1000000749962 | LAKE | 2017-07-10 | 2037-07-13 | $ 2,041.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-28 |
REINSTATEMENT | 2017-05-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-24 |
Florida Limited Liability | 2012-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State