Search icon

ZEUS ENDEAVORS, LLC - Florida Company Profile

Company Details

Entity Name: ZEUS ENDEAVORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEUS ENDEAVORS, 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: 23 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L00000007549
FEI/EIN Number 593653864

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

Address: 367 S. GULPH RD., KING OF PRUSSIA, PA, 19406, US
Mail Address: 367 S. GULPH RD., KING OF PRUSSIA, PA, 19406, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1406188 UNIVERSAL CORPORATE CENTER, 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 UNIVERSAL CORPORATE CENTER, 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 610-768-3300

Filings since 2024-09-19

Form type 424B5
File number 333-282135-100
Filing date 2024-09-19
File View File

Filings since 2024-09-16

Form type 424B5
File number 333-282135-100
Filing date 2024-09-16
File View File

Filings since 2024-09-16

Form type S-3ASR
File number 333-282135-100
Filing date 2024-09-16
File View File

Filings since 2022-11-23

Form type EFFECT
File number 333-268276-101
Filing date 2022-11-23
File View File

Filings since 2022-11-23

Form type 424B3
File number 333-268276-101
Filing date 2022-11-23
File View File

Filings since 2022-11-21

Form type CORRESP
Filing date 2022-11-21
File View File

Filings since 2022-11-17

Form type UPLOAD
Filing date 2022-11-17
File View File

Filings since 2022-11-09

Form type CORRESP
Filing date 2022-11-09
File View File

Filings since 2022-11-09

Form type S-4
File number 333-268276-101
Filing date 2022-11-09
File View File

Filings since 2011-04-14

Form type 424B3
File number 333-173267-135
Filing date 2011-04-14
File View File

Filings since 2011-04-08

Form type EFFECT
File number 333-173267-135
Filing date 2011-04-08
File View File

Filings since 2011-04-08

Form type CORRESP
Filing date 2011-04-08
File View File

Filings since 2011-04-08

Form type S-4/A
File number 333-173267-135
Filing date 2011-04-08
File View File

Filings since 2011-04-07

Form type UPLOAD
Filing date 2011-04-07
File View File

Filings since 2011-04-04

Form type S-4/A
File number 333-173267-135
Filing date 2011-04-04
File View File

Filings since 2011-04-04

Form type S-4/A
File number 333-173267-135
Filing date 2011-04-04
File View File

Filings since 2011-04-01

Form type CORRESP
Filing date 2011-04-01
File View File

Filings since 2011-04-01

Form type S-4
File number 333-173267-135
Filing date 2011-04-01
File View File

Filings since 2007-08-08

Form type 424B3
File number 333-144836-53
Filing date 2007-08-08
File View File

Filings since 2007-08-06

Form type EFFECT
File number 333-144836-53
Filing date 2007-08-06
File View File

Filings since 2007-07-25

Form type S-4
File number 333-144836-53
Filing date 2007-07-25
File View File

Key Officers & Management

Name Role
PREMIER BEHAVIORAL SOLUTIONS, INC. Managing Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2011-01-25 367 S. GULPH RD., KING OF PRUSSIA, PA 19406 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 367 S. GULPH RD., KING OF PRUSSIA, PA 19406 -
REINSTATEMENT 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
CORLCRACHG 2017-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State