Search icon

ZOM LUDLAM TRAIL III GP, LLC - Florida Company Profile

Company Details

Entity Name: ZOM LUDLAM TRAIL III GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOM LUDLAM TRAIL III GP, 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: 14 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L19000037609
FEI/EIN Number 84-2491324

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

Address: 2001 Summit Park Drive, Orlando, FL, 32810, US
Mail Address: 2001 Summit Park Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ludlam Trail Phase III Venture, LLC Member 2001 Summit Park Drive, Orlando, FL, 32810
West Gregory T Chief Executive Officer 2001 Summit Park Drive, Orlando, FL, 32810
Adler Matthew W Executive Vice President 2001 Summit Park Drive, Orlando, FL, 32810
Hatcher Graham D Secretary 2001 Summit Park Drive, Orlando, FL, 32810
Hatcher Graham D Vice President 2001 Summit Park Drive, Orlando, FL, 32810
Clayton Kyle Secretary 2001 Summit Park Drive, Orlando, FL, 32810
Clayton Kyle Vice President 2001 Summit Park Drive, Orlando, FL, 32810
ZF DEVELOPMENT II, LP Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2001 Summit Park Drive, Suite 300, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-04-23 2001 Summit Park Drive, Suite 300, Orlando, FL 32810 -
REINSTATEMENT 2023-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-11 - -
REGISTERED AGENT NAME CHANGED 2021-11-11 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-07-31
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-04-17
Florida Limited Liability 2019-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State