Entity Name: | TUTORINGZONE LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUTORINGZONE LC 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: | 19 Sep 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000024345 |
FEI/EIN Number |
542075079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17505 46th Avenue North, Plymouth, MN, 55446, US |
Mail Address: | 17505 46th Avenue North, Plymouth, MN, 55446, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TZ ACQUISITION LLC | Managing Member | - |
ROARK ADAM D | Agent | 1617 NW 16TH AVENUE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 1617 NW 16TH AVENUE, GAINESVILLE, FL 32605 | - |
LC STMNT OF RA/RO CHG | 2019-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | ROARK, ADAM D | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 17505 46th Avenue North, Plymouth, MN 55446 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 17505 46th Avenue North, Plymouth, MN 55446 | - |
REINSTATEMENT | 2017-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2011-07-05 | - | - |
LC AMENDMENT | 2011-06-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001034736 | LAPSED | 12-CA-4983-J | ALACHUA CTY. FL CIR. CIV. DIV. | 2013-04-21 | 2018-05-31 | $181,269.12 | U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
J12000922552 | LAPSED | 2012-CA-2557 | ALACHUA COUNTY | 2012-11-19 | 2017-12-03 | $31,607.36 | GAINESVILLE S.C. COMPANY, LTD., 8902 N. DALE MABRY HIGHWAY, TAMPA, FL 33614 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
Reg. Agent Resignation | 2018-10-22 |
ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2017-01-23 |
ANNUAL REPORT | 2012-04-26 |
LC Amendment | 2011-07-05 |
LC Amendment | 2011-06-29 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State