Search icon

ZIMMERMAN ADVERTISING LLC - Florida Company Profile

Company Details

Entity Name: ZIMMERMAN ADVERTISING 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: 16 Apr 2009 (16 years ago)
Document Number: M09000001434
FEI/EIN Number 592612485

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

Address: 6600 N ANDREWS AVE, SUITE 120, FT. LAUDERDALE, FL, 33309, US
Mail Address: 6600 N ANDREWS AVE, SUITE 120, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Zimmerman Jordan Manager 6600 N ANDREWS AVE, FT. LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -
OAC NETWORK L.P. Member 6600 N ANDREWS AVE, FT. LAUDERDALE, FL, 33309
JONES KATHLEEN M ASSI 6600 N ANDREWS AVE, FT. LAUDERDALE, FL, 33309
HALIGMAN RONNIE President 6600 N ANDREWS AVE, FT. LAUDERDALE, FL, 33309
FENTON JAMES Manager 6600 N ANDREWS AVE, FT. LAUDERDALE, FL, 33309
MILLIGAN CARA ASSI 6600 N ANDREWS AVE, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062160 DRIVEN AUTOMOTIVE ADVERTISING ACTIVE 2012-06-21 2027-12-31 - 6600 N. ANDREWS AVE., SUITE 120, FT. LAUDERDALE, FL, 33309
G12000062170 STUDIO Z ACTIVE 2012-06-21 2027-12-31 - 6600 N. ANDREWS AVE., SUITE 120, FT. LAUDERDALE, FL, 33309
G12000062179 ZIMMERMAN ACTIVE 2012-06-21 2027-12-31 - 6600 N. ANDREWS AVE., SUITE 120, FT. LAUDERDALE, FL, 33309
G12000062181 ZIMMERMAN ADVERTISING ACTIVE 2012-06-21 2027-12-31 - 6600 N. ANDREWS AVE., SUITE 120, FT. LAUDERDALE, FL, 33309
G10000117495 TANGO RETAIL PROMOTIONS EXPIRED 2010-12-22 2015-12-31 - 2200 W. COMMERCIAL BLVD., STE 300, FT. LAUDERDALE, FL, 33309
G10000004548 THE RED LIGHT PROJECT EXPIRED 2010-01-14 2015-12-31 - 2200 W. COMMERCIAL BLVD., STE 300, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 6600 N ANDREWS AVE, SUITE 120, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-04-25 6600 N ANDREWS AVE, SUITE 120, FT. LAUDERDALE, FL 33309 -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROTECTION SERVICE, LLC. and CBRE, INC. VS AUDREY BOISTOL, et al. 4D2019-1999 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-022500 (25)

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Representations Derek J. Angell, Asa B. Groves
Name CBRE, INC.
Role Appellant
Status Active
Name FERNANDO DELGADO
Role Appellee
Status Active
Name STANLEY SERGE
Role Appellee
Status Active
Name 6600 NORTH ANDREWS AVENUE, LLC
Role Appellee
Status Active
Name AUDREY BOISTOL
Role Appellee
Status Active
Representations Herbert B. Dell, Jerome A. Pivnik
Name ZIMMERMAN ADVERTISING LLC
Role Appellee
Status Active
Name RENEE HARDEN
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's March 25, 2020 notice of settlement is treated as a motion to stay pending settlement and is granted. The above styled appeal is stayed twenty (20) days from the date of this order.
Docket Date 2020-03-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT ***TREATED AS A MOTION TO STAY AND GRANTED SEE 3/26/2020 ORDER***
On Behalf Of Universal Protection Service, LLC
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY BOISTOL
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Audrey Boistol) motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AUDREY BOISTOL)
On Behalf Of AUDREY BOISTOL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ Upon consideration of appellees' November 26, 2019 response, it isORDERED that appellant's November 22, 2019 motion for extension of time to file the initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response
On Behalf Of AUDREY BOISTOL
Docket Date 2019-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-09-12
Type Record
Subtype Transcript
Description Transcript Received ~ 570 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' August 22, 2019 amended notice of agreed extension of time is stricken as to the answer brief without prejudice to refile once the initial brief is filed.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/2/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUDREY BOISTOL
Docket Date 2019-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Universal Protection Service, LLC
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Universal Protection Service, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State