Entity Name: | ZIPTRIPPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZIPTRIPPER, 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. |
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: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L02000001452 |
FEI/EIN Number |
030382233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 687 DEERHURST DRIVE, MELBOURNE, FL, 32940 |
Mail Address: | BANK OF AMERICA CITY CENTRE, 401 E. LAS OLAS BLVD. #130-168, FT. LAUDERDALE, FL, 33301 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE TODD G | Manager | PO BOX 44763, EDEN PRAIRIE, MN, 55344 |
RAMNATH RICHARD R | Manager | 687 DEERHURST DRIVE, MELBOURNE, FL, 32940 |
DAHLBECK SCOTT | Manager | 4202 78TH STREET 7, LUBOCK, TX, 79423 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 687 DEERHURST DRIVE, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
LC AMENDMENT AND NAME CHANGE | 2007-12-24 | ZIPTRIPPER, LLC | - |
CHANGE OF MAILING ADDRESS | 2006-01-09 | 687 DEERHURST DRIVE, MELBOURNE, FL 32940 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-21 |
Reg. Agent Change | 2011-04-19 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-04 |
ANNUAL REPORT | 2008-07-14 |
LC Amendment and Name Change | 2007-12-24 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-06-11 |
ANNUAL REPORT | 2005-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State