Search icon

Z HOME AND OFFICE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: Z HOME AND OFFICE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z HOME AND OFFICE DETAILING 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: 30 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L18000208620
FEI/EIN Number 83-1723973

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

Address: 1315 NW 132 nd Circle, Newberry, FL, 32669, US
Mail Address: 1315 NW 132 nd Circle, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moniz Zinry M Agent 1315 NW 132nd Circle, Newberry, FL, 32669
Moniz Zinry President 1315 NW 132nd Circle, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1315 NW 132nd Circle, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1315 NW 132 nd Circle, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2025-02-05 1315 NW 132 nd Circle, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2021-08-05 13510 NW 1st Lane, 203, GAINESVILLE, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 13510 NW 1st Lane, 203, GAINESVILLE, FL 32669 -
REGISTERED AGENT NAME CHANGED 2021-08-05 Moniz, Zinry M -
REINSTATEMENT 2021-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 13510 NW 1st Lane, 203, GAINESVILLE, FL 32669 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-09-01
REINSTATEMENT 2021-08-05
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State