Search icon

ZAGE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZAGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAGE GROUP, 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: 14 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: L09000004308
FEI/EIN Number 264054764

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

Address: 1412 PINE BAY DRIVE, SARASOTA, FL, 34231, US
Mail Address: 1412 PINE BAY DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN DORIS Manager 1412 PINE BAY DRIVE, SARASOTA, FL, 34231
Goodman Douglas R President 1412 Pine Bay Drive, Sarasota, FL, 34231
ZAGE GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037172 COCO GRILL EXPIRED 2010-04-27 2015-12-31 - 1412 PINE BAY DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 1412 PINE BAY DRIVE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2016-11-18 ZAGE GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-11-18 1412 PINE BAY DR, SARASOTA, FL 34231 -
LC STMNT OF RA/RO CHG 2016-11-18 - -
CHANGE OF MAILING ADDRESS 2016-11-18 1412 PINE BAY DRIVE, SARASOTA, FL 34231 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000917834 TERMINATED 1000000423439 SARASOTA 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000896459 TERMINATED 1000000403783 SARASOTA 2012-11-13 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000457518 TERMINATED 1000000277874 SARASOTA 2012-05-25 2022-05-30 $ 726.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-11-18
ANNUAL REPORT 2016-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State