Search icon

ZULARRE,LLC - Florida Company Profile

Company Details

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

ZULARRE,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: 29 Aug 2014 (11 years ago)
Document Number: L14000135671
FEI/EIN Number 30-0840289

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

Address: 1426 Lexi Davis St, Orlando, FL, 32828, US
Mail Address: 1426 LEXI DAVIS STREET, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULOAGA LEONOR CMS Manager 1426 LEXI DAVIS STREET, ORLANDO, FL, 32828
ARREDONDO WILLIANS OSR Manager 1426 LEXI DAVIS STREET, ORLANDO, FL, 32828
ZULOAGA LEONOR CMS Agent 1426 LEXI DAVIS STREET, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020057 GOIN POSTAL ACTIVE 2022-02-17 2027-12-31 - 9145 NARCOOSSEE RD STE 106, ORLANDO, FL, 32827
G14000091802 GOIN POSTAL EXPIRED 2014-09-09 2019-12-31 - 9145 NARCOOSSEE ROAD, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1426 Lexi Davis St, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-02-28 1426 Lexi Davis St, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 1426 LEXI DAVIS STREET, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State