Search icon

DALE ZIGLEAR LLC - Florida Company Profile

Company Details

Entity Name: DALE ZIGLEAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE ZIGLEAR 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: 03 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000151607
FEI/EIN Number 47-5034414

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

Address: 303 Commerce Center Dr., SAINT CLOUD, FL, 34769, US
Mail Address: 303 Commerce Center Dr., SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGLEAR DALE Managing Member 303 Commerce Center Dr., SAINT CLOUD, FL, 34769
ZIGLEAR DALE Agent 303 Commerce Center Dr., SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093850 THREE STRANDS COUNSELING EXPIRED 2015-09-11 2020-12-31 - 5451 ENDICOTT PL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 303 Commerce Center Dr., SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-05-27 303 Commerce Center Dr., SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 303 Commerce Center Dr., SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State