Search icon

Z.B ENTERPRIZES LLC - Florida Company Profile

Company Details

Entity Name: Z.B ENTERPRIZES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z.B ENTERPRIZES 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: 12 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L14000076179
FEI/EIN Number 47-2029438

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

Mail Address: C/O Cambridge Hospitality, 9428 Baymeadows Rd, Jacksonville, FL, 32256-7973, US
Address: 9428 Baymeadows Rd., Suite 502, Jacksonville, FL, 32256-7973, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cambridge Hospitality Management Auth C/O Cambridge Hospitality, Jacksonville, FL, 322567973
Cambridge Hospitality Management Agent 9428 Baymeadows Rd, Jacksonville, FL, 322567973

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 9428 Baymeadows Rd., Suite 502, Jacksonville, FL 32256-7973 -
CHANGE OF MAILING ADDRESS 2024-05-01 9428 Baymeadows Rd., Suite 502, Jacksonville, FL 32256-7973 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9428 Baymeadows Rd, Suite 502, Jacksonville, FL 32256-7973 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Cambridge Hospitality Management -
LC AMENDMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State