Search icon

JZAMO, LLC - Florida Company Profile

Company Details

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

JZAMO, 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L14000049446
FEI/EIN Number 46-5296422

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

Address: 5687 N HONORE AVE #411, SARASOTA, FL, 34243, US
Mail Address: 5687 N HONORE AVE #411, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA IRMA J Manager 5687 N HONORE AVE #411, SARASOTA, FL, 34243
FAIL SAFE ACCOUNTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106906 SILVERFOX BUSINESS ACTIVE 2022-09-01 2027-12-31 - 13239 ALDERLEY DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5687 N HONORE AVE #411, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-04-30 5687 N HONORE AVE #411, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2021-03-13 FAIL SAFE ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 20 S ROSE AVE, SUITE 4, KISSIMMEE, FL 34741 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State