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. |
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 |
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 |
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 | - | - |
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