Search icon

ZF DEVELOPMENT II, LLC - Florida Company Profile

Company Details

Entity Name: ZF DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZF DEVELOPMENT II, 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: 25 Oct 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L11000121846
FEI/EIN Number 453680016

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

Address: 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810, US
Mail Address: 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOM HOLDING, INC. Manager -
CORPORATION SERVICE COMPANY Agent -
West Greg T Manager 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810
Warner Brian J Manager 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810
Clayton Kyle R Seni 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810
Adler Matthew W. Exec 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810
ZH Development I, LLC Manager 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-02-28 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 -
LC STMNT OF RA/RO CHG 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 1201 HAYS ST., TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State