Search icon

ROY ZOLD ACCOUNTING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROY ZOLD ACCOUNTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROY ZOLD ACCOUNTING SERVICES, 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: 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: 20 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L08000098688
FEI/EIN Number 061628101

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

Address: 248 MONTEREY CYPRESS BLVD, WINTER HAVEN, FL, 33881
Mail Address: 248 MONTEREY CYPRESS BLVD, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROY ZOLD ACCOUNTING SERVICES, LLC, CONNECTICUT 0688356 CONNECTICUT

Key Officers & Management

Name Role Address
ZOLD ROY RSr. Managing Member 248 MONTEREY CYPRESS BLVD, WINTER HAVEN, FL, 33881
ZOLD ROY RSr. Agent 248 MONTEREY CYPRESS BLVD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-01-22 248 MONTEREY CYPRESS BLVD, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2013-01-24 ZOLD, ROY R, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State