Search icon

ZNES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZNES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZNES GROUP, 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: 25 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000150223
FEI/EIN Number 47-1950812

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

Address: 3868 La Flor Dr, Rockledge, FL, 32955, US
Mail Address: 3868 La Flor Dr, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRSKY SEAN Manager 3868 La Flor Dr, Rockledge, FL, 32955
Frank Thomas J Agent 205 N. ELM AVE., Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 205 N. ELM AVE., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-05-03 3868 La Flor Dr, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2022-05-03 Frank, Thomas J -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 3868 La Flor Dr, Rockledge, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-04-01 - -

Court Cases

Title Case Number Docket Date Status
Ronald D Jones, Appellant(s) v. Vaya Space, Inc. f/k/a Rocket Crafters, Inc., Grant Begley and Znes Group, LLC, Appellee(s). 5D2024-1284 2024-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-26508

Parties

Name Ronald D Jones
Role Appellant
Status Active
Representations Stephen Hart Luther
Name VAYA SPACE, INC.
Role Appellee
Status Active
Representations David Harry Popper, Justin Thompson Peterson
Name Rocket Crafters, Inc.
Role Appellee
Status Active
Representations David Harry Popper
Name Grant Begley
Role Appellee
Status Active
Representations David Harry Popper
Name ZNES GROUP, LLC
Role Appellee
Status Active
Representations David Harry Popper
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Disposition by PCA
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ronald D Jones
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Vaya Space, Inc.
Docket Date 2024-06-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Vaya Space, Inc.
View View File
Docket Date 2024-05-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Ronald D Jones
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronald D Jones
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FEE PAID
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 05/10/2024

Documents

Name Date
REINSTATEMENT 2022-05-03
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-05
LC Amendment 2016-04-01
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State