Entity Name: | ZNES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000150223 |
FEI/EIN Number | 47-1950812 |
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 |
Name | Role | Address |
---|---|---|
Frank Thomas J | Agent | 205 N. ELM AVE., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
MIRSKY SEAN | Manager | 3868 La Flor Dr, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-05-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 205 N. ELM AVE., Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 3868 La Flor Dr, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-03 | Frank, Thomas J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 3868 La Flor Dr, Rockledge, FL 32955 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2016-04-01 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Feb 2025
Sources: Florida Department of State