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 |
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 |
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 |
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 | - | - |
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