Search icon

ZERO TRAFFICKING, LLC

Company Details

Entity Name: ZERO TRAFFICKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2015 (10 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L15000056872
FEI/EIN Number 81-1252748
Address: 130 S. INDIAN RIVER DRIVE, SUITE 202, FORT PIERCE, FL, 34950, US
Mail Address: 130 S. INDIAN RIVER DRIVE, SUITE 202, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1785610 4500 SW BOAT RAMP AVE., PALM CITY, FL, 34990 4500 SW BOAT RAMP AVE., PALM CITY, FL, 34990 (512) 823-1778

Filings since 2022-04-19

Form type D
File number 021-442474
Filing date 2022-04-19
File View File

Filings since 2021-06-25

Form type D
File number 021-404337
Filing date 2021-06-25
File View File

Filings since 2020-10-14

Form type D
File number 021-377844
Filing date 2020-10-14
File View File

Filings since 2019-08-15

Form type D
File number 021-346683
Filing date 2019-08-15
File View File

Agent

Name Role Address
THOMAS NOEL Agent 4500 SW BOAT RAMP AVE, PALM CITY, FL, 34990

Manager

Name Role Address
THOMAS NOEL Manager 4500 SW BOAT RAMP AVE., PALM CITY, FL, 34990
CURET SAMUEL Manager 3905 Dunneman Drive, VIRGINIA BEACH, VA, 23462

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-19 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DARK WATCH, INC.. CONVERSION NUMBER 100000249151
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 130 S. INDIAN RIVER DRIVE, SUITE 202, FORT PIERCE, FL 34950 No data
CHANGE OF MAILING ADDRESS 2019-12-05 130 S. INDIAN RIVER DRIVE, SUITE 202, FORT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
Conversion 2024-01-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State