Search icon

ZONA PARTNERS ONE, LLC - Florida Company Profile

Company Details

Entity Name: ZONA PARTNERS ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZONA PARTNERS ONE, 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L06000118278
FEI/EIN Number 208072019

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

Address: 1130 NE 7th Avenue, #8, FT. LAUDERDALE, FL, 33304, US
Mail Address: 1130 NE 7th Avenue, #8, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL K RUSSELL REVOCABLE TRUST Manager 1130 NE 7th Avenue, #8, FT. LAUDERDALE, FL, 33304
FRIEDMAN MICHAEL S Manager 5210 NE 28TH AVENUE, FT. LAUDERDALE, FL, 33308
MASTRIANA RONALD B Manager 2917 N ATLANTIC BLVD, FT. LAUDERDALE, FL, 33308
GREENSPOON MARDER Agent 200 East Broward Blvd, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2018-03-31 GREENSPOON MARDER -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 200 East Broward Blvd, SUITE 1800, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 1130 NE 7th Avenue, #8, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-03-04 1130 NE 7th Avenue, #8, FT. LAUDERDALE, FL 33304 -
LC NAME CHANGE 2012-08-13 ZONA PARTNERS ONE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-26
LC Name Change 2012-08-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State