Search icon

REBECCA ZUNG, LLC

Company Details

Entity Name: REBECCA ZUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L13000099192
FEI/EIN Number 46-3188242
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

Agent

Name Role
WWMRG STATUTORY AGENT, LLC Agent

Managing Member

Name Role Address
ZUNG-CLOUGH REBECCA Managing Member 3325 Airport-Pulling Road, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019311 SLAY ENTERPRISES ACTIVE 2022-02-15 2027-12-31 No data 3325 AIRPORT-PULLING ROAD, H-8, NAPLES, FL, 34105
G17000104418 ZUNG POWER COACHING EXPIRED 2017-09-19 2022-12-31 No data 437 35TH STREET, MANHATTAN BEACH, CA, 90266

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3325 Airport-Pulling Road, H-8, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2021-04-29 3325 Airport-Pulling Road, H-8, Naples, FL 34105 No data
LC STMNT OF RA/RO CHG 2017-06-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-19 WWMRG STATUTORY AGENT, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 9045 STRADA STELL COURT, SUITE 400, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176279 TERMINATED 1000000985082 COLLIER 2024-03-25 2044-03-27 $ 4,769.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
CORLCDSMEM 2021-11-30
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State