Search icon

ZONS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ZONS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZONS DEVELOPMENT, 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: 16 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L03000017780
FEI/EIN Number 331057689

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

Address: 605 S FREMONT AVE STE B, TAMPA, FL, 33606, US
Mail Address: 605 S FREMONT AVE STE B, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUZZI PAUL A Managing Member 605 S FREMONT AVE STE B, TAMPA, FL, 33606
STEWART RANALD Jr. Manager 605 FREMONT AVE STE B, TAMPA, FL, 33606
Kasten A C Agent 605 S FREMONT AVE STE B, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Kasten, A Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 605 S FREMONT AVE STE B, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-05-12 605 S FREMONT AVE STE B, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 605 S FREMONT AVE STE B, TAMPA, FL 33606 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-02-23 - -
REINSTATEMENT 2015-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900021872 LAPSED 0008021230 HILLSBOROUGH CTY 13 JUD 2008-11-05 2013-11-24 $45504.97 GGI LLC DBA GENESIS GROUP, 3910 US HWY 301 NORTH SUITE 140, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-10-24
LC Amendment 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State