Search icon

MICHELLE ZIMMERMAN LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE ZIMMERMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MICHELLE ZIMMERMAN 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: 05 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L16000088849
FEI/EIN Number 83-3383367

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

Address: 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787
Mail Address: 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, MICHELLE B Agent 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787
ZIMMERMAN, Brian M Manager 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787
Zimmerman, Michelle Manager 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-08 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-07-08 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-08 15578 Hamlin Blossom Ave, WINTER GARDEN, FL 34787 -
LC NAME CHANGE 2022-05-23 MICHELLE ZIMMERMAN LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-08
LC Name Change 2022-05-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State