Search icon

ZOBLER PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: ZOBLER PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOBLER PARTNERS 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: 06 Oct 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L05000098841
FEI/EIN Number 55-0906956

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

Address: 125 NE 26th Street, Miami, FL, 33137, US
Mail Address: 125 NE 26th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrew Zobler Manager 125 NE 26th Street, Miami, FL, 33137
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-07 ZOBLER PARTNERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 125 NE 26th Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-24 125 NE 26th Street, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2021-08-06 - -
REGISTERED AGENT NAME CHANGED 2021-08-06 CORPORATE CREATIONS NETWORK INC. -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
LC Name Change 2024-05-07
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
CORLCRACHG 2021-08-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State