Entity Name: | ZEST BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 28 Aug 2019 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Mar 2022 (3 years ago) |
Document Number: | L19000220054 |
FEI/EIN Number | 84-3293210 |
Address: | 6303 BLUE LAGOON DRIVE, STE 400, MIAMI, FL 33126 |
Mail Address: | 6303 BLUE LAGOON DRIVE, STE 400, MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AEGIS LAW | Agent | 1550 W Cleveland St, TAMPA, FL 33606 |
Name | Role |
---|---|
ZEST BRANDS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000102009 | ZEST DISTRIBUTION | ACTIVE | 2020-08-11 | 2025-12-31 | No data | 6303 BLUE LAGOON DRIVE, STE 400, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1550 W Cleveland St, TAMPA, FL 33606 | No data |
LC AMENDMENT AND NAME CHANGE | 2022-03-29 | ZEST BRANDS, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000078485 | TERMINATED | 1000000944347 | HILLSBOROU | 2023-02-16 | 2033-02-22 | $ 508.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
LC Amendment and Name Change | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-08-28 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State