Search icon

ZONNENBERG, 2012 OAKWOOD, LLC - Florida Company Profile

Company Details

Entity Name: ZONNENBERG, 2012 OAKWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZONNENBERG, 2012 OAKWOOD, 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: 29 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: L13000014977
FEI/EIN Number 46-1928070

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

Mail Address: 36965 William William Rd, Steamboat Springs, CO, 80487, US
Address: 36965 William William Rd, Steamboat, CO, 80487, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONNENBERG MARTIN R Agent 103 Martinique Av, Tampa, FL, 80487
ZONNENBERG MARTIN R Manager 36965 William William Rd, Steamboat Springs, CO, 80487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 449 S 12th St, Unit 2103, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2025-02-04 449 S 12th St, Unit 2103, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 36965 William William Rd, Steamboat, CO 80487 -
CHANGE OF MAILING ADDRESS 2024-01-23 36965 William William Rd, Steamboat, CO 80487 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 103 Martinique Av, Tampa, FL 80487 -
REGISTERED AGENT NAME CHANGED 2015-11-18 ZONNENBERG, MARTIN R -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State