Search icon

WEINSTEIN ZUGMAN, LLC - Florida Company Profile

Company Details

Entity Name: WEINSTEIN ZUGMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEINSTEIN ZUGMAN, 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: 18 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L03000045506
FEI/EIN Number 200453834

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

Address: 777 W Yamato Road, boca raton, FL, 33431, US
Mail Address: 777 W Yamato Road, boca raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN M BORISMAN CPA PA Managing Member 777 W Yamato Road, boca raton, FL, 33431
SCOTT GARFINKEL, CPA, PA Managing Member -
BORISMAN STEVEN M Agent 777 W Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 777 W Yamato Road, suite 130, boca raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-01-05 777 W Yamato Road, suite 130, boca raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 777 W Yamato Road, suite 130, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-01-05 BORISMAN, STEVEN M -
LC AMENDMENT AND NAME CHANGE 2018-07-09 WEINSTEIN ZUGMAN, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
LC Amendment and Name Change 2018-07-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State