Entity Name: | ZORTAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZORTAM, 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: | 26 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Sep 2022 (2 years ago) |
Document Number: | L16000103334 |
FEI/EIN Number |
81-2771896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 S. OCEAN BLVD., BOCA RATON, FL, 33432, US |
Mail Address: | 1000 S. OCEAN BLVD., BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIM A. SHANE, PA | Agent | 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
ZELENIKOVSKI ZORAN | Manager | 1000 S. OCEAN BLVD., BOCA RATON, FL, 33432 |
Tegovski Bojan | Manager | 499 NE 28TH ST, Boca Raton, FL, 33431 |
DAMCHEVSKI MILENA | Manager | 928 ESCOBAR AVE, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069995 | KONA KAI RESORT | ACTIVE | 2022-06-08 | 2027-12-31 | - | 1000 S. OCEAN BLVD, 507, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-09-22 | - | - |
LC AMENDMENT | 2022-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 4400 N. FEDERAL HIGHWAY, SUITE 210, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1000 S. OCEAN BLVD., Unit 507, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1000 S. OCEAN BLVD., Unit 507, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
LC Amendment | 2022-09-22 |
LC Amendment | 2022-04-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State