Search icon

ZT MOTORS OF FORT WALTON ONE, LLC - Florida Company Profile

Company Details

Entity Name: ZT MOTORS OF FORT WALTON ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZT MOTORS OF FORT WALTON ONE, 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: 17 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L14000145895
FEI/EIN Number 47-1886189

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

Mail Address: 11233 Shadow Creek Pkwy Suite 313, Pearland, TX, 77584, US
Address: 785 BEAL PARKWAY NW, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tariq Farrukh Chief Operating Officer 1535 West Loop South STE 400, Houston, TX, 77027
Shaikh Zeeshan President 1535 West Loop South STE 400, Houston, TX, 77027
Killough Kraig Manager 1535 West Loop South STE 400, Houston, TX, 77027
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096608 MAZDA OF FORT WALTON BEACH ACTIVE 2014-09-22 2029-12-31 - 777 BEAL PKWY. NW, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-12-15 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF MAILING ADDRESS 2022-01-22 785 BEAL PARKWAY NW, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 785 BEAL PARKWAY NW, Fort Walton Beach, FL 32547 -
LC DISSOCIATION MEM 2020-12-10 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-05-15 - -
LC AMENDMENT 2018-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000076278 ACTIVE 1000001024612 OKALOOSA 2025-01-13 2045-02-05 $ 14,220.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000683480 ACTIVE 1000001016891 OKALOOSA 2024-10-18 2044-10-30 $ 14,584.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000497543 TERMINATED 1000001004089 OKALOOSA 2024-07-26 2044-08-07 $ 118,943.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-06
CORLCRACHG 2023-12-15
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-12-10
REINSTATEMENT 2020-09-29
CORLCRACHG 2019-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State