Search icon

ZORLIPE LLC - Florida Company Profile

Company Details

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

ZORLIPE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000209836
FEI/EIN Number 81-0856862

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

Address: 5045 RINGWOOD MEADOW, SARASOTA, FL, 34235
Mail Address: 5045 Ringwood Meadow, Sarasota, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORZETTO MAIRA Manager 3460 Parkridge Cir, Sarasota, FL, 34243
Campos Tiago Authorized Member 3460 Parkridge Cir, Sarasota, FL, 34243
Campos Tiago Agent 5045 RINGWOOD MEADOW, SARASOTA, FL, 34235

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001699 GOLDEN DAISY CAFE EXPIRED 2016-01-05 2021-12-31 - 5045 RINGWOOD MEADOW, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-02 5045 RINGWOOD MEADOW, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2020-04-02 Campos, Tiago -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 5045 RINGWOOD MEADOW, SARASOTA, FL 34235 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State