Search icon

ZIGZAG DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: ZIGZAG DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIGZAG DESIGNS, 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: 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: 02 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000011059
FEI/EIN Number 770498688

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

Address: 808 S. LAKE FORMOSA DRIVE, ORLANDO, FL, 32803
Mail Address: 790 BIRCH, VIDOR, TX, 77662
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUBICORP, INC Manager 790 BIRCH, VIDOR, TX, 77660
CHARLES RAY MAXWELL II PA Agent 3975 FORRESTAL AVE STE 600, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-03 808 S. LAKE FORMOSA DRIVE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 3975 FORRESTAL AVE STE 600, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2006-11-15 CHARLES RAY MAXWELL II PA -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 808 S. LAKE FORMOSA DRIVE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2007-05-03
Reg. Agent Change 2006-11-15
Reg. Agent Resignation 2006-11-15
Off/Dir Resignation 2006-11-15
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-04-06
Off/Dir Resignation 2002-11-15
Florida Limited Liabilites 2002-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State