Search icon

ZIRO REALTY LLC - Florida Company Profile

Company Details

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

ZIRO REALTY 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: 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: 09 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L17000208618
FEI/EIN Number 823031146

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

Address: 619 Celebration AVE, CELEBRATION, FL, 34747, US
Mail Address: 619 Celebration AVE, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINNER RICK Manager 610 NADINA PL, CELEBRATION, FL, 34747
MUELLER DAVE Agent 610 Nadina Pl, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081410 ZIRO REALTY EXPIRED 2018-07-30 2023-12-31 - 700 CELEBRATION, AVE #210, CELEBRATION, FL, 34747
G18000015397 INTELLESTATE REALTY EXPIRED 2018-01-29 2023-12-31 - 700 CELEBRATION AVE, SUITE 210, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 914 Jasmine St, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 619 Celebration AVE, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-05-31 619 Celebration AVE, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 610 Nadina Pl, CELEBRATION, FL 34747 -
LC AMENDMENT 2020-06-05 - -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 MUELLER, DAVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-12-21 ZIRO REALTY LLC -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-07
LC Amendment 2020-06-05
REINSTATEMENT 2020-02-27
LC Name Change 2018-12-21
ANNUAL REPORT 2018-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State