Entity Name: | 88 ZEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Oct 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | L17000206965 |
FEI/EIN Number | 37-1874195 |
Address: | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009, US |
Mail Address: | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sriudomsilp Panida | Agent | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
RATTANACHAYABUN SINEE | Vice President | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Saputra Iwan | Vice President | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
AKKARAKIJ BOONRASEE | Auth | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
SIHAWONG PHANICH | Auth | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Norman Benjawan | Auth | 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
Sriudomsilp Panida | President | 1719 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000117594 | CILANTRO ASIAN BISTRO | ACTIVE | 2017-10-25 | 2027-12-31 | No data | 661 S FIG TREE LANE, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Sriudomsilp, Panida | No data |
LC AMENDMENT | 2018-11-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 1719 E Hallandale Beach Blvd, Hallandale, FL 33009 | No data |
LC DISSOCIATION MEM | 2018-03-15 | No data | No data |
LC AMENDMENT | 2018-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 1719 E Hallandale Beach Blvd, Hallandale, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 1719 E Hallandale Beach Blvd, Hallandale, FL 33009 | No data |
LC AMENDMENT | 2017-10-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-13 |
LC Amendment | 2018-11-15 |
CORLCDSMEM | 2018-03-15 |
LC Amendment | 2018-03-12 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State