Search icon

Z TITLE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: Z TITLE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z TITLE 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: 01 Sep 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L17000187503
FEI/EIN Number APPLIED FOR

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

Address: 1311 Winter Springs Blvd, Winter Springs, FL, 32708, US
Mail Address: 1311 Winter Springs Blvd, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Metropulos Vilmarys Manager 1311 Winter Springs Blvd, Winter Springs, FL, 32708
Metropulos Vilmarys Agent 1311 Winter Springs Blvd, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065735 TITLEHOST ZT SOUTHPARK EXPIRED 2019-06-07 2024-12-31 - 8601 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1311 Winter Springs Blvd, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-02-01 1311 Winter Springs Blvd, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1311 Winter Springs Blvd, Winter Springs, FL 32708 -
LC DISSOCIATION MEM 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Metropulos, Vilmarys -
LC DISSOCIATION MEM 2017-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-10-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
CORLCDSMEM 2017-12-06
Florida Limited Liability 2017-09-01

Date of last update: 02 May 2025

Sources: Florida Department of State