Search icon

JENNIFER ZEILLER LLC

Company Details

Entity Name: JENNIFER ZEILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2016 (9 years ago)
Document Number: L16000024990
FEI/EIN Number 81-1355198
Address: 389 hatter dr, PONTE VEDRA, FL, 32081, US
Mail Address: 389 Hatter Drive, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ZEILLER JEN Agent 389 Hatter Drive, PONTE VEDRA, FL, 32081

Manager

Name Role Address
ZEILLER JENNIFER Manager 389 Hatter Drive, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-18 389 hatter dr, PONTE VEDRA, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 389 Hatter Drive, PONTE VEDRA, FL 32081 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 389 hatter dr, PONTE VEDRA, FL 32081 No data

Court Cases

Title Case Number Docket Date Status
TODD ZEILLER VS JENNIFER ZEILLER 2D2012-1161 2012-03-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-DR-7127

Parties

Name TODD ZEILLER
Role Appellant
Status Active
Representations PHILIP S. WARTENBERG, ESQ., RACHAEL L. RUDIN, ESQ.
Name JENNIFER ZEILLER LLC
Role Appellee
Status Active
Representations INGRID M. HOOGLANDER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-07-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-07-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TODD ZEILLER
Docket Date 2012-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD ZEILLER
Docket Date 2012-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD ZEILLER
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD ZEILLER

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State