Search icon

ZEEBUR ENTERPRISES, LLC

Company Details

Entity Name: ZEEBUR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: L09000081529
FEI/EIN Number 270803785
Address: 5459 115th Ave N, Clearwater, FL, 33760, US
Mail Address: 5459 115th Ave N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LEA ANTHONY J Agent 5459 115th Ave N, Clearwater, FL, 33760

Managing Member

Name Role Address
LEA ANTHONY Managing Member 5459 115th Ave N, Clearwater, FL, 33760
CLIFTON KIMBERLY Managing Member 5459 115th Ave N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054845 SUNSHINE OPTICS ACTIVE 2020-05-18 2025-12-31 No data 5459 115TH AVE N, CLEARWATER, FL, 33760
G19000019858 SUNSHINE OPTICS ACTIVE 2019-02-08 2029-12-31 No data 5459 115TH AVE N, CLEARWATER, FL, 33760
G11000061032 AWESOME OPTICS EXPIRED 2011-06-17 2016-12-31 No data 5601 116TH AVE N STE G, CLEARWATER, FL, 33760
G09000153388 SUNSHINE OPTICS EXPIRED 2009-09-08 2014-12-31 No data 7804 128TH ST N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 5459 115th Ave N, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2020-01-20 5459 115th Ave N, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5459 115th Ave N, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2012-07-27 LEA, ANTHONY J No data
REINSTATEMENT 2011-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001834879 TERMINATED 1000000564294 PINELLAS 2013-12-12 2033-12-26 $ 5,563.26 STATE OF FLORIDA0015296
J13001498949 TERMINATED 1000000538571 PINELLAS 2013-09-18 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State