Search icon

TEAM Z ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: TEAM Z ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM Z ENTERPRISES, 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L18000070970
FEI/EIN Number 82-4839749

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

Address: 12525 Phillips Highway, Jacksonville, FL, 32258, US
Mail Address: 12525 Phillips Highway, Jacksonville, FL, 32256, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZORN LAURA M Manager 23 HORNBILL WAY, PONTE VEDRA, FL, 32081
ZORN DAVID S Manager 23 HORNBILL WAY, PONTE VEDRA, FL, 32081
J. RILEY WILLIAMS, PLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053611 PINEAPPLE CREATIVE BOUTIQUE JACKSONVILLE EXPIRED 2018-04-30 2023-12-31 - 12525 PHILIPS HWY 104, JACKSONVILLE, FL, 32258
G18000049196 PINEAPPLE CREATIVE EXPIRED 2018-04-18 2023-12-31 - 23 HORNBILL WAY, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12525 Phillips Highway, Suite 104, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2019-04-30 12525 Phillips Highway, Suite 104, Jacksonville, FL 32258 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State