Search icon

ZEUS WEB SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ZEUS WEB SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEUS WEB SERVICES 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: 03 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2023 (2 years ago)
Document Number: L19000222286
FEI/EIN Number 84-3016693

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

Address: 11161 E State Rd 70, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 E State Rd 70, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICHRISTOFARO RICHARD Manager 11161 E State Rd 70, Lakewood Ranch, FL, 34202
DICHRISTOFARO ROBERT Authorized Member 11161 E State Rd 70, Lakewood Ranch, FL, 34202
RICHARD DICHRISTOFARO Agent 11161 E State Rd 70, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 RICHARD, DICHRISTOFARO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 11161 E State Rd 70, Unit 110-898, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 11161 E State Rd 70, Unit 110-898, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-06-28 11161 E State Rd 70, Unit 110-898, Lakewood Ranch, FL 34202 -
LC AMENDMENT 2020-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-29
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
LC Amendment 2020-01-22
Florida Limited Liability 2019-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State