Search icon

ZIMMET GROUP PL

Company Details

Entity Name: ZIMMET GROUP PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: L05000025486
FEI/EIN Number 251912580
Address: 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL, 32114
Mail Address: 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMET RONALD K Agent 125 BASIN STREET, DAYTONA BEACH, FL, 32114

Managing Member

Name Role Address
ZIMMET, SR RONALD K Managing Member 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL, 32114

Manager

Name Role Address
ZIMMET, JR. RONALD K Manager 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105888 ZIMMET AND ZIMMET PL EXPIRED 2013-10-28 2018-12-31 No data 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2009-07-08 ZIMMET GROUP PL No data
LC AMENDMENT 2009-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2006-01-10 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 125 BASIN STREET, SUITE 210, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State