Search icon

THE ZERPA GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE ZERPA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ZERPA 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: 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: 17 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L15000140708
FEI/EIN Number 47-4851382

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

Address: 6240 Roseate Spoonbill Dr, Windermere, FL, 34786, US
Mail Address: 6240 Roseate Spoonbill Dr, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERPA SANCHEZ FELIX E Managing Member 6240 ROSEATE SPOONBILL DR, WINDERMERE, FL, 34786
ZERPA SANCHEZ LIZ A Secretary 6240 ROSEATE SPOONBILL DR, WINDERMERE, FL, 34787
Jaimes Mary Manager 6240 Roseate Spoonbill Dr, Windermere, FL, 34786
ZERPA GABRIELA Manager 6240 ROSEATE SPOONBILL DR, WINDERMERE, FL, 34786
ZERPA SANCHEZ FELIX E Agent 6240 Roseate Spoonbill Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 6240 Roseate Spoonbill Dr, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-02-14 6240 Roseate Spoonbill Dr, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 6240 Roseate Spoonbill Dr, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
LC Amendment 2023-07-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State