Entity Name: | JUNGLE LARRY'S SAFARI LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Dec 1969 (55 years ago) |
Date of dissolution: | 24 Jan 2025 (2 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2025 (2 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 Circle, Naples, FL, 34120, US |
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, NANCY | Agent | 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 |
---|---|---|---|
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 Mar 2025
Sources: Florida Department of State