Search icon

NOW AND ZEN CONTEMPORARY STONE, TILE & HARDSCAPES LLC - Florida Company Profile

Company Details

Entity Name: NOW AND ZEN CONTEMPORARY STONE, TILE & HARDSCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOW AND ZEN CONTEMPORARY STONE, TILE & HARDSCAPES 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: 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000151418
FEI/EIN Number 26-2102517

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

Address: 2140 WINSTON DRIVE, COCOA, FL, 32926, US
Mail Address: 2140 WINSTON DRIVE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ VITTORE V Manager 2140 WINSTON DRIVE, COCOA, FL, 32926
CRUZ VITTORE V Agent 2140 WINSTON DRIVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-16 2140 WINSTON DRIVE, UNIT 1138, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 2140 WINSTON DRIVE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2019-05-06 2140 WINSTON DRIVE, COCOA, FL 32926 -
LC AMENDMENT AND NAME CHANGE 2014-12-31 NOW AND ZEN CONTEMPORARY STONE, TILE & HARDSCAPES LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
LC Amendment and Name Change 2014-12-31
ANNUAL REPORT 2014-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State