Entity Name: | ZEN LIFE 11, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEN LIFE 11, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 May 2024 (a year ago) |
Document Number: | L07000085765 |
FEI/EIN Number |
261654357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 Olivewood Place, 0-117, Boca Raton, FL, 33431, US |
Mail Address: | 330 Olivewood Place, 0-117, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herman Seth M | Manager | 330 Olivewood Place, Boca Raton, FL, 33431 |
HERMAN SETH M | Agent | 330 Olivewood Place, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-05-15 | ZEN LIFE 11, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 330 Olivewood Place, 0-117, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 330 Olivewood Place, 0-117, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 330 Olivewood Place, 0-117, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2023-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | HERMAN, SETH M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000368128 | TERMINATED | 1000000928661 | PALM BEACH | 2022-07-21 | 2042-08-02 | $ 10,379.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
LC Amendment and Name Change | 2024-05-15 |
ANNUAL REPORT | 2024-02-20 |
REINSTATEMENT | 2023-09-01 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State