Search icon

ZTL INVESTMENT, LLC

Company Details

Entity Name: ZTL INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L18000245875
FEI/EIN Number 83-2346023
Address: 14987 BARTRAM CREEK BLVD, ST JOHNS, FL, 32259, US
Mail Address: 14987 BARTRAM CREEK BLVD, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEE GROUP 401(K) PLAN 2023 832346023 2024-11-18 ZTL INVESTMENT, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453220
Sponsor’s telephone number 5126306699
Plan sponsor’s address 10570 S LAGO VISTA CIR, PARKLAND, FL, 33076
LEE GROUP 401(K) PLAN 2022 832346023 2023-10-16 ZTL INVESTMENT, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453220
Sponsor’s telephone number 5126306699
Plan sponsor’s address 10570 S LAGO VISTA CIR, PARKLAND, FL, 33076
LEE GROUP 401(K) PLAN 2021 832346023 2022-11-16 ZTL INVESTMENT, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453220
Sponsor’s telephone number 5126306699
Plan sponsor’s address 10570 S LAGO VISTA CIR, PARKLAND, FL, 33076
LEE GROUP 401(K) PLAN 2020 832346023 2021-10-08 ZTL INVESTMENT, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453220
Sponsor’s telephone number 5126306699
Plan sponsor’s address 10570 S LAGO VISTA CIR, PARKLAND, FL, 33076

Agent

Name Role Address
COHN ALAN B Agent greenspoon marder llp, FT LAUDERDALE, FL, 33301

Manager

Name Role Address
YAJ LEE ZAUB Manager 10570 SOUTH LAGO VISTA CIR, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102977 PANDORA EXPIRED 2019-09-19 2024-12-31 No data STE 250, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 14987 BARTRAM CREEK BLVD, ST JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2024-06-12 14987 BARTRAM CREEK BLVD, ST JOHNS, FL 32259 No data
LC AMENDMENT 2019-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-07-26
LC Amendment 2019-07-26
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State