Entity Name: | ZSZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZSZ, 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: | 20 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000050577 |
FEI/EIN Number |
263023734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN ERIC | Managing Member | 720 PROSPECT POINT DR., PORT ORANGE, FL, 32127 |
ZIMMERMAN DONALD | Manager | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL, 32119 |
ZIMMERMAN REBECCA | Manager | 720 PROSPECT POINT DRIVE, PORT ORANGE, FL, 32127 |
ZIMMERMAN DARLA | Manager | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL, 32119 |
ZIMMERMAN ERIC K | Agent | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | ZIMMERMAN, ERIC K | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 2968 CARRIAGE DRIVE, SOUTH DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State