Search icon

ZION INSURANCE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZION INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZION INSURANCE GROUP, 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 15 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: L06000093148
FEI/EIN Number 203788865

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

Address: 6670 Whisper Glen Dr E, JACKSONVILLE, FL, 32222, US
Mail Address: P O BOX 37328, JACKSONVILLE, FL, 32236, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND FRANK LIII President P O BOX 37328, JACKSONVILLE, FL, 32236
Townsend Lucinda vp P O BOX 37328, JACKSONVILLE, FL, 32236
Neuendorf Tiffany Agent 5200 PLAYPEN DR, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 5200 PLAYPEN DR, Unit 9, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 6670 Whisper Glen Dr E, JACKSONVILLE, FL 32222 -
REGISTERED AGENT NAME CHANGED 2018-03-11 Neuendorf, Tiffany -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-20 6670 Whisper Glen Dr E, JACKSONVILLE, FL 32222 -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-03-11
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-04-07
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State