Search icon

ZINGER TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ZINGER TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZINGER TECHNOLOGIES, 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000000182
FEI/EIN Number 261648050

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

Address: 1001 W CYPRESS CREEK RD, STE 104, FT LAUDERDALE, FL, 33309
Mail Address: 1001 W CYPRESS CREEK RD, STE 104, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAWARSKY DAVID Manager 1001 W. CYPRESS CREEK RD #104, FORT LUADERDALE, FL, 33309
BAWARSKY DAVID Agent 1001 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2011-02-18 ZINGER TECHNOLOGIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 1001 W CYPRESS CREEK RD, STE 104, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-02-18 1001 W CYPRESS CREEK RD, STE 104, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1001 W CYPRESS CREEK RD, STE 104, FT LAUDERDALE, FL 33309 -
LC NAME CHANGE 2009-10-19 EDITS TO GO, LLC -
LC AMENDMENT AND NAME CHANGE 2009-01-27 HARRY'S PREMIUM MEATS, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-29
LC Amendment and Name Change 2011-02-18
ANNUAL REPORT 2010-04-30
LC Name Change 2009-10-19
ANNUAL REPORT 2009-04-28
LC Amendment and Name Change 2009-01-27
Florida Limited Liability 2008-01-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State