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. |
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 |
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 |
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 | - | - |
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