Search icon

ZUNG CLOUGH, P.LLC - Florida Company Profile

Company Details

Entity Name: ZUNG CLOUGH, P.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZUNG CLOUGH, P.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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000089227
FEI/EIN Number 452920749

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

Address: 3325 Airport-Pulling Road, H-8, Naples, FL, 34105, US
Mail Address: 3325 Airport-Pulling Road, H-8, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNG-CLOUGH REBECCA Manager 3325 Airport-Pulling Road, Naples, FL, 34105
WWMRG STATUTORY AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3325 Airport-Pulling Road, H-8, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2021-04-29 3325 Airport-Pulling Road, H-8, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 9045 STRADA STELL COURT, SUITE 400, NAPLES, FL 34109 -
LC STMNT OF RA/RO CHG 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-06-19 WWMRG STATUTORY AGENT, LLC -
LC AMENDMENT AND NAME CHANGE 2013-12-27 ZUNG CLOUGH, P.LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-06-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
LC Amendment and Name Change 2013-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State