Search icon

EL ZORRO, LLC

Company Details

Name: EL ZORRO, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Mar 2012 (13 years ago)
Date of Dissolution: 22 Jul 2019 (6 years ago)
Date of Status Change: 22 Jul 2019 (6 years ago)
Identification Number: 000788995
ZIP code: 02840
County: Newport County
Principal Address: 132 SPRING STREET, NEWPORT, RI, 02840, USA
Purpose: THE DESIGN, MANUFACTURE, AND WHOLESALE AND RETAIL SALE OF JEWLRY
Fictitious names: J. H. Breakell & Co. (trading name, 2012-04-12 - 2017-10-13)

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, men's and boys' cut and sew apparel, women's, girls', and infants' cut and sew apparel, and other cut and sew apparel). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, sporting, safety), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANGEL GONZALEZ Agent 132 SPRING STREET, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
201908572150 Registered Office Not Maintained 2019-07-30
201906359960 Revocation Certificate For Failure to File the Annual Report for the Year 2019-07-22
201992864650 Revocation Notice For Failure to File An Annual Report 2019-05-13
201751536390 Statement of Abandonment of Use of Fictitious Business Name 2017-10-13
201750457920 Annual Report 2017-09-26
201611859410 Annual Report 2016-11-08
201583311060 Annual Report 2015-10-20
201447027960 Annual Report 2014-10-02
201446913390 Statement of Change of Registered/Resident Agent 2014-09-30
201329505120 Annual Report 2013-10-15

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State