Search icon

ZP BETTER TOGETHER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZP BETTER TOGETHER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: M06000006756
FEI/EIN Number 205985901
Address: 13620 FM 620 N, Austin, TX, 78717, US
Mail Address: 13620 FM 620 N, BLDG C, STE 100, Austin, TX, 78717, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Turpin Sherri Chief Executive Officer 13620 FM 620, Austin, TX, 78717
Hlibok Greg Chie 13620 FM 620 N, Austin, TX, 78717
Zoch Michael Director 13620 FM 620 N, Austin, TX, 78717
Osburn Michael Chief Financial Officer 13620 FM 620 N, Austin, TX, 78717
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093448 SANTA AND SUDS 5K FOR ASL AND DEAF AWARENESS EXPIRED 2014-09-12 2019-12-31 - 600 CLEVELAND ST, SUITE 1000, CLEARWATER, FL, 33755
G12000066117 STRATUS VIDEO EXPIRED 2012-07-02 2017-12-31 - 600 CLEVELAND ST.SUITE 1000, CLEARWATER, FL, 33755
G11000051118 STRATUS VIDEO EXPIRED 2011-05-31 2016-12-31 - 600 CLEVELAND STREET, SUITE 1000, CLEARWATER, FL, 33755
G11000049645 CLEARWATER VIDEO EXPIRED 2011-05-25 2016-12-31 - 600 CLEVELAND STREET, #1000, CLEARWATER, FL, 33755
G09000110997 ZVRS EXPIRED 2009-05-27 2024-12-31 - 595 MENLO DR, ROCKLIN, CA, 95765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 13620 FM 620 N, BLDG C, STE 100, Austin, TX 78717 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 13620 FM 620 N, BLDG C, STE 100, Austin, TX 78717 -
LC NAME CHANGE 2020-02-19 ZP BETTER TOGETHER, LLC -
LC STMNT OF RA/RO CHG 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 Cogency Global INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 115 N Calhoun St., Ste 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-09
LC Name Change 2020-02-19
ANNUAL REPORT 2019-03-14
CORLCRACHG 2018-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
H9821018P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19209.00
Base And Exercised Options Value:
19209.00
Base And All Options Value:
19209.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-12
Description:
Z70 VIDEOPHONE
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
H9821018P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20220.00
Base And Exercised Options Value:
20220.00
Base And All Options Value:
20220.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-12
Description:
Z70 VIDEOPHONE
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
H9821017P0044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29319.00
Base And Exercised Options Value:
29319.00
Base And All Options Value:
29319.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-23
Description:
Z70 VIDEOPHONE
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State