Search icon

ZOG, LLC - Florida Company Profile

Company Details

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

ZOG, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000056429
FEI/EIN Number 593774285

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

Address: 75 NE 5TH AVENUE, APT. O, DELRAY BEACH, FL, 33483, US
Mail Address: 75 NE 5TH AVENUE, APT. O, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHREN BARBARA Manager 75 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
OHREN BARBARA Agent 75 NE 5TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-12 75 NE 5TH AVENUE, APT. O, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-12 75 NE 5TH AVENUE, APT. O, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-05-12 75 NE 5TH AVENUE, APT. O, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-08 OHREN, BARBARA -
LC AMENDMENT 2011-09-12 - -
MERGER 2006-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000057957

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2012-04-08
LC Amendment 2011-09-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-28
Merger 2006-06-26
ANNUAL REPORT 2006-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State