Search icon

ZEPP INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ZEPP INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEPP INVESTMENTS, 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: 15 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L11000069832
FEI/EIN Number 452540347

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

Address: 3335 Circle Drive, Gulf Breeze, FL, 32563, US
Mail Address: 3335 Circle Drive, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zepp Scott D Manager 3335 Circle Drive, Gulf Breeze, FL, 32563
STANTON CRONIN LAW GROUP, PL Agent 6944 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027663 CULTURE FOCUSED EXPIRED 2013-03-20 2018-12-31 - 3752 RAJAH COVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 3335 Circle Drive, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2017-04-14 3335 Circle Drive, Gulf Breeze, FL 32563 -
LC NAME CHANGE 2014-02-28 ZEPP INVESTMENTS, LLC -
LC AMENDMENT AND NAME CHANGE 2013-02-28 CULTURE FOCUSED BRANDS, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-06 STANTON CRONIN LAW GROUP, PL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 6944 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State