Search icon

ZEST BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: ZEST BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEST BRANDS, 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: 28 Aug 2019 (6 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

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

Address: 6303 BLUE LAGOON DRIVE, STE 400, MIAMI, FL, 33126, US
Mail Address: 6303 BLUE LAGOON DRIVE, STE 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AEGIS LAW Agent 1550 W Cleveland St, TAMPA, FL, 33606
ZEST BRANDS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102009 ZEST DISTRIBUTION ACTIVE 2020-08-11 2025-12-31 - 6303 BLUE LAGOON DRIVE, STE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1550 W Cleveland St, TAMPA, FL 33606 -
LC AMENDMENT AND NAME CHANGE 2022-03-29 ZEST BRANDS, LLC -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State