Search icon

ZEAL MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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