Search icon

ZEPHYRHILLS GP, LLC - Florida Company Profile

Company Details

Entity Name: ZEPHYRHILLS GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEPHYRHILLS GP, 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000157190
FEI/EIN Number APPLIED FOR

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

Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWITZ STEPHEN Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, 35242
EHRENSTEIN GABE Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, 35242
SUMRALL DAVID Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, 35242
JOHNSTON SAM Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, 35242
MOORE JOHN O Managing Member 242 INVERNESS CENTER DRIVE, BIRMINGHAM, 35242
LOWITZ STEPHEN Agent 3521 N 53RD AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 -
CHANGE OF MAILING ADDRESS 2016-11-10 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 -
REGISTERED AGENT NAME CHANGED 2016-11-10 LOWITZ, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-10
Florida Limited Liability 2015-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State