Entity Name: | JUNGLE LARRY'S SAFARI LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Dec 1969 (55 years ago) |
Date of dissolution: | 24 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2025 (4 months ago) |
Document Number: | 823832 |
FEI/EIN Number |
34-0966117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3660 Pilot Circle, Naples, FL, 34120, US |
Mail Address: | 3660 PILOT CIR, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
TETZLAFF, DAVID | Vice President | 22744 Coronado Somerset Dr, Sorrento, FL, 32776 |
TETZLAFF, DAVID | Secretary | 22744 Coronado Somerset Dr, Sorrento, FL, 32776 |
Tetzlaff Berens Nancy | President | 3660 Pilot Circle, Naples, FL, 34120 |
Tetzlaff Berens Nancy | Director | 3660 Pilot Circle, Naples, FL, 34120 |
TETZLAFF, DAVID | Director | 22744 Coronado Somerset Dr, Sorrento, FL, 32776 |
RAESE, WARREN | Treasurer | 3376 E SMITH RD, MEDINA, OH, 44256 |
RAESE, WARREN | Director | 3376 E SMITH RD, MEDINA, OH, 44256 |
TETZLAFF, TIM | Vice President | 605 DEERWOOD AVE, GAHANNA, OH, 43230 |
TETZLAFF, TIM | Director | 605 DEERWOOD AVE, GAHANNA, OH, 43230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 3660 Pilot Circle, Naples, FL 34120 | - |
REGISTERED AGENT CHANGED | 2025-01-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 3660 Pilot Circle, Naples, FL 34120 | - |
NAME CHANGE AMENDMENT | 2011-04-11 | JUNGLE LARRY'S SAFARI LAND, INC. | - |
NAME CHANGE AMENDMENT | 1989-02-23 | JUNGLE LARRY'S ZOOLOGICAL PARK, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-24 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State