Search icon

5720 ZIP DR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 5720 ZIP DR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5720 ZIP DR PROPERTIES, 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: 30 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L15000056471
FEI/EIN Number 47-3608093

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

Address: 28265 Lisbon Ct., Unit 3211, Bonita Springs, FL, 34135, US
Mail Address: 28265 Losbon Ct., Unit 3211, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH VERNON Manager 17046 PORTA VECCHIO WAY #101, NAPLES, FL, 34110
ARNOLD JOHN LEE II Manager 241 27TH ST. NW, NAPLES, FL, 34120
SMITH VERN Agent 28265 Lisbon Ct., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 28265 Lisbon Ct., Unit 3211, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-01-11 28265 Lisbon Ct., Unit 3211, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 28265 Lisbon Ct., Unit 3211, Bonita Springs, FL 34135 -
LC NAME CHANGE 2015-06-01 5720 ZIP DR PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State