Entity Name: | ZEAL MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEAL MANAGEMENT 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: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 13 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | L07000072518 |
FEI/EIN Number |
260632544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16015 EAGLE RIVER WAY, TAMPA, FL, 33624, US |
Mail Address: | 16015 EAGLE RIVER WAY, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDISHAW JOYCE A | Manager | 16015 EAGLE RIVER WAY, TAMPA, FL, 33624 |
BENDISHAW CHARLES P | Manager | 16015 EAGLE RIVER WAY, TAMPA, FL, 33624 |
Bendishaw Joyce A | Agent | 16015 Eagle River Way, Tampa, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086523 | ZEAL INVESTMENT GROUP LLC | EXPIRED | 2018-08-06 | 2023-12-31 | - | 16015 EAGLE RIVER WAY, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-13 | - | - |
REINSTATEMENT | 2018-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-05 | Bendishaw, Joyce A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 16015 Eagle River Way, Tampa, FL 33624 | - |
LC NAME CHANGE | 2011-04-01 | ZEAL MANAGEMENT GROUP, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-13 |
REINSTATEMENT | 2018-08-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-11 |
LC Name Change | 2011-04-01 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State