Search icon

ZENERJI LLC - Florida Company Profile

Company Details

Entity Name: ZENERJI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZENERJI 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: 03 Aug 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L01000012944
FEI/EIN Number 593755996

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

Address: 5801 PELICAN BAY BLVD., SUITE 104, NAPLES, FL, 34108, US
Mail Address: 5801 PELICAN BAY BLVD., SUITE 104, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ADDISON M Manager 5801 PELICAN BAY BLVD., NAPLES, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-20 5801 PELICAN BAY BLVD., SUITE 104, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-05-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-05-11 - -
LC AMENDMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-31 5801 PELICAN BAY BLVD., SUITE 104, NAPLES, FL 34108 -
AMENDMENT AND NAME CHANGE 2002-01-30 ZENERJI LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State