Search icon

ZEVULONI INVESTMENTS, LLC - Florida Company Profile

Company Details

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

ZEVULONI INVESTMENTS, 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L06000117593
FEI/EIN Number 208273561

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

Address: 1835 E Hallandale Beach Blvd # 614, Hallandale Beach, FL, 33009, US
Mail Address: 1835 E Hallandale Beach Blvd # 614, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ZEVULONI Authorized Member 71 Snowy Owl Terr, Plantation, FL, 33324
ZEVULONI ESTHER E Manager 1835 E Hallandale Beach Blvd # 614, Hallandale Beach, FL, 33009
PERRY & NEBLETT Agent 2550 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1835 E Hallandale Beach Blvd # 614, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-26 1835 E Hallandale Beach Blvd # 614, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2008-05-29 PERRY & NEBLETT -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 2550 SOUTH BAYSHORE DRIVE, SUITE 11, MIAMI, FL 33133 -
LC AMENDMENT 2007-04-04 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH ZEVULONI VS BRANCH BANKING AND TRUST COMPANY, et al. 4D2012-2249 2012-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-12275 CACE

Parties

Name JOSEPH ZEVULONI
Role Appellant
Status Active
Representations BRETT FEINSTEIN
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations LAUREN LUCK, TODD M. FELDMAN, BEN H. HARRIS, MARK GUNDERSON, KATHRYN W. DREY
Name ZEVULONI INVESTMENTS, LLC
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) *E*
On Behalf Of JOSEPH ZEVULONI
Docket Date 2012-08-14
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2012-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brett Feinstein
Docket Date 2012-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (ONE COPY FILED 7/26/12) *E*
On Behalf Of JOSEPH ZEVULONI
Docket Date 2012-07-25
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of JOSEPH ZEVULONI
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brett Feinstein
Docket Date 2012-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH ZEVULONI
Docket Date 2012-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH ZEVULONI

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State