Search icon

ZENZATIONS, LLC - Florida Company Profile

Company Details

Entity Name: ZENZATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENZATIONS, 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: 09 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: L12000128752
FEI/EIN Number 46-1154157

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

Address: 4401 NW 11th Ct, Miami, FL, 33127, US
Mail Address: PO Box 452263, MIAMI, FL, 33245, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ STELLA M Manager PO Box 452263, MIAMI, FL, 33245
Ortiz Stellamaris Agent 4401 NW 11th Ct, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095195 BODHI ZENZ EXPIRED 2016-08-31 2021-12-31 - 7520 SW 57AVE SUITE K, SOUTH MIAMI, FL, 33143
G16000042681 ZEN HEALING SPA EXPIRED 2016-04-27 2021-12-31 - 7520 SW 57TH AVE., SUITE K, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4401 NW 11th Ct, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-06-29 4401 NW 11th Ct, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Ortiz, Stellamaris -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4401 NW 11th Ct, Miami, FL 33127 -
LC AMENDMENT AND NAME CHANGE 2014-03-04 ZENZATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State