Search icon

ZAMBEZI PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ZAMBEZI PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAMBEZI PROPERTY MANAGEMENT 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: 30 Apr 2013 (12 years ago)
Document Number: L13000062915
FEI/EIN Number 80-0921359

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

Address: 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308, US
Mail Address: 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER KATJA MRS Managing Member UNIT 55 , 5450 N OCEAN BOULEVARD, LAUDERDALE BY SEA, FL, 33308
MARSHALL ALAN AMR Manager 5450 North Ocean Boulevard, Lauderdale by the Sea, FL, 33308
SCHNEIDER KATJA UMRS Agent UNIT 55, LAUDERDALE BY SEA, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 SCHNEIDER, KATJA Ulla, MRS -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 5450 North Ocean Boulevard, unit 55, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-01-09 5450 North Ocean Boulevard, unit 55, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 UNIT 55, 5450 N OCEAN BOULEVARD, LAUDERDALE BY SEA, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State