Search icon

ROBERT ZIPPERER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT ZIPPERER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT ZIPPERER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000120179
FEI/EIN Number NOT APPLICABLE

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

Address: 224 S BEACH STREET, SUITE 202, DAYTONA BEACH, FL, 32114
Mail Address: 224 S BEACH STREET, SUITE 202, DAYTONA BEACH, FL, 32114
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPPERER ROBERT Managing Member 224 S BEACH STREET SUITE 202, DAYTONA BEACH, FL, 32114
ZIPPERER ROBERT Agent 224 S BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 ZIPPERER, ROBERT -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000789493 ACTIVE 1000001022268 VOLUSIA 2024-12-12 2034-12-18 $ 869.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000707972 TERMINATED 1000000678753 VOLUSIA 2015-06-01 2025-06-25 $ 1,496.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-03-12
REINSTATEMENT 2015-10-27
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-08-26

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17674.00
Total Face Value Of Loan:
17674.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,674
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,674
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,862.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $17,674

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State