Search icon

ZOYRIEL LLC - Florida Company Profile

Company Details

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

ZOYRIEL 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: 22 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L18000074378
FEI/EIN Number 82-4779848

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

Address: 4612 Bristol Bay Way, Ste 103, TAMPA, FL, 33619, US
Mail Address: 4612 Bristol Bay Way, Ste 103, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUTON ALEAH Authorized Member 4612 Bristol Bay Way, TAMPA, FL, 33619
BRUTON ALEAH Agent 4612 Bristol Bay Way, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088505 SYNC EXCHANGE ACTIVE 2022-07-27 2027-12-31 - 5470 E BUSCH BLVD STE 169, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4612 Bristol Bay Way, Ste 103, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-04-30 4612 Bristol Bay Way, Ste 103, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4612 Bristol Bay Way, Ste 103, TAMPA, FL 33619 -
LC NAME CHANGE 2020-07-27 ZOYRIEL LLC -
REGISTERED AGENT NAME CHANGED 2019-12-10 BRUTON, ALEAH -
LC AMENDMENT 2019-12-10 - -
LC AMENDMENT AND NAME CHANGE 2019-03-12 POSH KLOZET LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Name Change 2020-07-27
ANNUAL REPORT 2020-04-29
LC Amendment 2019-12-10
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2019-03-12
Florida Limited Liability 2018-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State