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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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