Search icon

88 ZEST, LLC

Company Details

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

Agent

Name Role Address
Sriudomsilp Panida Agent 1719 E Hallandale Beach Blvd, Hallandale, FL, 33009

Vice President

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

Auth

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

President

Name Role Address
Sriudomsilp Panida President 1719 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Fictitious Names

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

Events

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

Documents

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