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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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