Entity Name: | ZOLLINGER MEDIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZOLLINGER MEDIATION 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: | 11 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2016 (8 years ago) |
Document Number: | L08000081273 |
FEI/EIN Number |
263127318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3580 S. Tuttle Ave. Suite 100, Sarasota, FL, 34239, US |
Mail Address: | 3580 S. Tuttle Ave. Suite 100, Sarasota, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBBINS FREYA L | Manager | 4088 Redbird Circle S, SARASOTA, FL, 34231 |
Robbins Loyd | Manager | 3580 S. Tuttle Ave. Suite 100, Sarasota, FL, 34239 |
Marks Alexandra D | Manager | 3580 S. Tuttle Ave. Suite 100, Sarasota, FL, 34239 |
ROBBINS FREYA L | Agent | 4088 Redbird Circle S, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 3580 S. Tuttle Ave. Suite 100, Sarasota, FL 34239 | - |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 3580 S. Tuttle Ave. Suite 100, Sarasota, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-24 | 4088 Redbird Circle S, SARASOTA, FL 34231 | - |
REINSTATEMENT | 2016-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-24 | ROBBINS, FREYA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-11-24 |
REINSTATEMENT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State