Search icon

ITZ GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ITZ GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2009 (15 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: M09000004502
FEI/EIN Number 260585848

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

Address: 4602 35th Street, Suite 800, Orlando, FL, 32811, US
Mail Address: 4602 35th Street, Suite 800, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
ZWEIFEL JAMES Managing Member 6000 LADY BET DRIVE, ORLANDO, FL, 32819
ZWEIFEL MARCI Managing Member 6000 LADY BET DRIVE, ORLANDO, FL, 32819
ZWEIFEL JAMES Agent 4602 35th Street, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039530 ITZ VACATION PROPERTIES EXPIRED 2010-05-05 2015-12-31 - C/O CENTURY 21 PROFESSIONAL GROUP, INC., 7575 DR. PHILLIPS BLVD., SUITE 170, ORLANDO, FL, 32819, US

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000047464. CONVERSION NUMBER 300000249403
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 4602 35th Street, Suite 800, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-03-31 4602 35th Street, Suite 800, Orlando, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 4602 35th Street, Suite 800, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2016-01-25 ZWEIFEL, JAMES -
REINSTATEMENT 2016-01-25 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State