Search icon

ZEPHYRHILLS APARTMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ZEPHYRHILLS APARTMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: M06000000924
FEI/EIN Number 571229430

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

Address: 2120 POWERS FERRY ROAD, SUITE 300, ATLANTA, GA, 30339, US
Mail Address: 2120 POWERS FERRY ROAD, SUITE 300, ATLANTA, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Engel Benjamin Chief Financial Officer 2120 Powers Ferry Rd, Suite 300, Atlanta, GA, 30339
Alford Suzanne Chief Administrative Officer 2120 POWERS FERRY RD SE, Atlanta, GA, 30339
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047956 THE COLUMNS AT CYPRESS POINT ACTIVE 2019-04-17 2029-12-31 - 2120 POWERS FERRY RD SE, SUITE 300, ATLANTA, GA, 30339
G10000056232 THE COLUMNS AT CYPRESS POINT EXPIRED 2010-06-18 2015-12-31 - 2700 DELK ROAD, SUITE 100, MARIETTA, GA, 30067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2120 POWERS FERRY ROAD, SUITE 300, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2023-04-20 2120 POWERS FERRY ROAD, SUITE 300, ATLANTA, GA 30339 -
LC AMENDMENT 2016-05-19 - -
REINSTATEMENT 2014-10-15 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
LC Amendment 2016-05-19
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State