Search icon

ZOGE LLC - Florida Company Profile

Company Details

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

ZOGE 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: 17 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L21000126740
FEI/EIN Number 862919225

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

Address: 1311 Saint Tropez Circle, Weston, FL, USA, Weston, FL, 33326, US
Mail Address: 1311 Saint Tropez Circle, Weston, FL, USA, 1603, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valenzuela Eglis D Manager 1311 St tropez Cir, Weston, FL, 33326
VALENZUELA EGLIS DMRS Agent 1311 Saint Tropez Circle, Weston, FL, USA, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060070 PETTOBIGAN ACTIVE 2022-05-12 2027-12-31 - 1311 ST TROPEZ CIRCLE, APT 1603, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1311 Saint Tropez Circle, Weston, FL, USA, 1603, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-30 1311 Saint Tropez Circle, Weston, FL, USA, 1603, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1311 Saint Tropez Circle, Weston, FL, USA, 1603, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2022-12-20 VALENZUELA, EGLIS D, MRS -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-20
LC Amendment 2021-05-06
Florida Limited Liability 2021-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State