Search icon

ZSP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ZSP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZSP 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: 29 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L15000094413
FEI/EIN Number 47-4155062

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

Address: 4723 Live Oak Church Rd, CRESTVIEW, FL, 32539, US
Mail Address: PO Box 1261, Crestview, FL, 32536, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS SARAH Auth 4723 Live Oak Church Rd, CRESTVIEW, FL, 32539
Watts Zeb Auth 4723 Live Oak Church Rd, CRESTVIEW, FL, 32539
WATTS SARAH Agent 4723 Live Oak Church Rd, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 4723 Live Oak Church Rd, CRESTVIEW, FL 32539 -
REINSTATEMENT 2021-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 4723 Live Oak Church Rd, CRESTVIEW, FL 32539 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-13 4723 Live Oak Church Rd, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2019-03-04 WATTS, SARAH -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-05-02
LC Amendment 2015-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State