Search icon

ZOOMMERCE LLC - Florida Company Profile

Company Details

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

ZOOMMERCE 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: 22 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000058305
FEI/EIN Number 81-1981122

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

Address: 801 WEST ROAD 436, Suite 2183, Altamonte Springs, FL, 32714, US
Mail Address: 801 WEST ROAD 436, Suite 2183, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA FERNANDO Manager 801 WEST ROAD 436, Altamonte Springs, FL, 32714
PEREIRA ROGERIO Manager 801 WEST ROAD 436, Altamonte Springs, FL, 32714
GARCIA DECIO Authorized Member 15811 COLLINS AVENUE, APT. 2406, SUNNY ISLES, FL, 33160
PEREIRA ROGERIO Agent 801 WEST ROAD 436, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 PEREIRA, ROGERIO -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 801 WEST ROAD 436, Suite 2183, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 801 WEST ROAD 436, Suite 2183, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-02-13 801 WEST ROAD 436, Suite 2183, Altamonte Springs, FL 32714 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-15
AMENDED ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State