Search icon

ZOOE LLC - Florida Company Profile

Company Details

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

ZOOE 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: 06 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L20000074799
FEI/EIN Number 32-0631048

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

Address: 10084 BRICKHILL DR, BOCA RATON, FL, 33428, US
Mail Address: 10084 BRICKHILL DR, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA REQUIA CLEDISON Authorized Member 10084 BRICKHILL DR, BOCA RATON, FL, 33428
GUEDES REQUIA LEONARDO Authorized Member 10084 BRICKHILL DR, BOCA RATON, FL, 33428
FLECK PASSOS JANAINA Authorized Member 10084 BRICKHILL DR, BOCA RATON, FL, 33428
ROMAR INTERNATIONAL LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 1WAY TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1701 W HILLSBORO BLVD, SUITE 208, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 10084 BRICKHILL DR, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-03-26 10084 BRICKHILL DR, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2024-03-18 ROMAR INTERNATIONAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-09-29
Florida Limited Liability 2020-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State