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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH ZEVULONI VS BRANCH BANKING AND TRUST COMPANY, et al. | 4D2012-2249 | 2012-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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