Entity Name: | ZULETA ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZULETA ENTERPRISES, 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: | 28 Sep 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | L12000124246 |
FEI/EIN Number |
46-2109069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6480 Pine Cone Ct., Julio Zuleta, Ft. Myers, FL, 33912, US |
Mail Address: | 6480 Pine Cone Ct., Julio Zuleta, Ft. Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULETA JULIO E | Managing Member | 6480 Pine Cone Ct., Ft. Myers, FL, 33912 |
ZULETA JULIO E | Agent | 6480 Pine Cone Ct., Ft. Myers, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027046 | MAJOR LEAGUE HOMES | EXPIRED | 2013-03-19 | 2018-12-31 | - | 16381 SHENANDOAH CIRCLE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 6480 Pine Cone Ct., Julio Zuleta, Ft. Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 6480 Pine Cone Ct., Julio Zuleta, Ft. Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 6480 Pine Cone Ct., Julio Zuleta, Ft. Myers, FL 33912 | - |
LC STMNT OF RA/RO CHG | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-21 | ZULETA, JULIO E | - |
LC STMNT OF RA/RO CHG | 2015-07-21 | - | - |
LC DISSOCIATION MEM | 2015-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-14 |
CORLCRACHG | 2018-10-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State