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. |
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 |
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 |
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 | - |
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