Search icon

ZACHARY WILSON LLC

Company Details

Entity Name: ZACHARY WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L20000087125
FEI/EIN Number 85-0545639
Address: 1183 GULF BREEZE PKWY., GULF BREEZE, FL, 32561, US
Mail Address: 1183 GULF BREEZE PKWY., GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
WILSON ZACHARY P Authorized Member 1183 GULF BREEZE PKWY., GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
ZACHARY WILSON, VS THE STATE OF FLORIDA, 3D2012-1319 2012-05-21 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-518

Parties

Name ZACHARY WILSON LLC
Role Appellant
Status Active
Representations Hal Schuhmacher, Rhonda F. Goodman
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AA Rhonda F. Goodman
Docket Date 2012-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-09
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B)
Docket Date 2012-08-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ report on status AE Pamela Jo Bondi 886440 CL Danny L. Kolhage JU Hon. Mark H. Jones CL Danny L. Kolhage AE Pamela Jo Bondi 886440 AA Rhonda F. Goodman
Docket Date 2012-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ t. court order finding the defendant not indigent for costs
Docket Date 2012-07-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-06-27
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ZACHARY WILSON
Docket Date 2012-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to redesignate as writ of prohibition
On Behalf Of ZACHARY WILSON
Docket Date 2012-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of ZACHARY WILSON
Docket Date 2012-05-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZACHARY WILSON

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
Florida Limited Liability 2020-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State