Search icon

ZD1011 LLC - Florida Company Profile

Company Details

Entity Name: ZD1011 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZD1011 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: 09 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000114019
FEI/EIN Number 81-2963364

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

Address: 3030 N. Rocky Point Dr. STE 150A, Tampa, FL, 33607, US
Mail Address: 3030 N. Rocky Point Dr. STE 150A, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EMERALD RV LLC Authorized Member
REGISTERED AGENTS INC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074429 FARM TO FORK EXPIRED 2016-07-26 2021-12-31 - 12 WAXMYRTLE CT, HOMASASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 3030 N. Rocky Point Dr. STE 150A, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-08-21 3030 N. Rocky Point Dr. STE 150A, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-08-21 Registered Agents Inc -

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-08-21
Florida Limited Liability 2016-06-09

Date of last update: 03 May 2025

Sources: Florida Department of State