Search icon

ZON RE-USA, LLC

Company Details

Name: ZON RE-USA, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Pending Revocation
Standing: Bad
File Date: 06 Aug 2007 (18 years ago)
Authority Date: 06 Aug 2007 (18 years ago)
Last Annual Report: 31 May 2024 (8 months ago)
Organization Number: 0670628
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 220 NEWPORT CENTER DRIVE, SUITE 446, NEWPORT BEACH, CA 92660
Place of Formation: NEVADA

Manager

Name Role
Charlene Fiore Manager

Organizer

Name Role
WILLIAM B. HARRIGAN Organizer

Assumed Names

Name Status Expiration Date
GROUP BENEFIT OPTIONS Inactive 2020-03-24

Filings

Name File Date
Agent Resignation 2024-12-02
Principal Office Address Change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-05-25
Registered Agent name/address change 2023-04-17
Annual Report 2022-05-14
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-04-10

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State