Search icon

ZAYO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZAYO GROUP, 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: 08 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: M12000006281
FEI/EIN Number 262012549

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

Address: 1821 30th Street, Unit A, Boulder, CO, 80301, US
Mail Address: 1401 Wynkoop Street, Suite 500, Denver, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Steve Chief Executive Officer 1821 30th Street, Boulder, CO, 80301
Noto Jeff Chief Financial Officer 1821 30th Street, Boulder, CO, 80301
Mooney Mike Secretary 1821 30th Street, Boulder, CO, 80301
Merkel Robert Asst 1821 30th Street, Boulder, CO, 80301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1401 WYNKOOP ST, Ste 500, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-02-02 1821 30th Street, Unit A, Boulder, CO 80301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1821 30th Street, Unit A, Boulder, CO 80301 -
LC STMNT OF RA/RO CHG 2019-06-28 - -
REGISTERED AGENT NAME CHANGED 2019-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
ZAYO GROUP, LLC VS SCHOOL BOARD OF POLK COUNTY, FLORIDA 2D2021-0788 2021-03-11 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
RFP 031-MDW-1121

Parties

Name ZAYO GROUP, LLC
Role Appellant
Status Active
Representations ROBERT A. SHIMBERG, ESQ., TRAE WEINGARDT, ESQ., MARIE A. BORLAND, ESQ.
Name SCHOOL BOARD OF POLK COUNTY, FLORIDA
Role Appellee
Status Active
Representations C. WESLEY BRIDGES, I I, ESQ., JONATHAN STIDHAM, ESQ., W. A. CRAWFORD, ESQ., JEFFREY SULLIVAN, ESQ.
Name Hon. James Bruce Culpepper
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ In light of appellant's notice of voluntary dismissal filed on October 12, 2021, its emergency motion to stay and appellee's motion for extension of time to respond to that motion are denied as moot.
Docket Date 2021-10-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ZAYO GROUP, LLC
Docket Date 2021-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER OF AGENCY ACTION
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-08-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellee's status report filed on July 29, 2021, the relinquishment period is extended to October 20, 2021, at which time appellee shall file the final order of agency action. If the Administrative Law Judge has not entered such order, appellee shall update the court on the status of the proceeding.
Docket Date 2021-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE/RESPONDENT'S SECOND STATUS REPORT
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellee's status report filed on June 8, 2021, the relinquishment period is extended until August 2, 2021, at which time appellee shall file the final order of agency action. If the Administrative Law Judge has not entered such order, appellee shall update the court on the status of the proceeding.
Docket Date 2021-06-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to modify the provisional stay and the purpose of the relinquishment is granted to the extent that the provisional stay is modified to permit the parties to resolve the issue of the sufficiency of the protest bond and for the Department to enter an order of final agency action. The relinquishment is granted for a period of 45 days, at the conclusion of which the appellant must arrange for the supplementation of the record with the final agency order or file a notice of voluntary dismissal or appellee shall update the court on the status of the proceeding.
Docket Date 2021-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE/RESPONDENT'S UNOPPOSED MOTION TO MODIFY STAY IMPOSED BY THIS COURT ON MARCH 22, 2021
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's response to this court's order dated March 22, 2021, jurisdiction is relinquished to the lower tribunal for forty-five days to enter an appealable order of final agency action. If no final order is rendered within this relinquishment period, then appellant shall file a status report. Following its entry, appellant shall supplement the record on appeal with the final order. The temporary stay previously ordered remains in place until further order of this court.
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of ZAYO GROUP, LLC
Docket Date 2021-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT'S RESPONSE IN OPPOSITION TO APPELLANT'S EXPEDITED MOTION FOR STAY OF CONTRACT AWARD PROCESS
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE/RESPONDENT'S MOTION TO FILE BELATED RESPONSE TO APPELLANT'S EXPEDITED MOTION FOR STAY OF CONTRACT AWARD PROCESS
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO FILE BELATED RESPONSE TO APPELLANT'S EXPEDITED MOTION FOR STAY OF CONTRACT AWARD PROCESS
On Behalf Of ZAYO GROUP, LLC
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHOOL BOARD OF POLK COUNTY, FLORIDA
Docket Date 2021-03-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 15 days, appellant shall show cause why this appeal from a letter written by general counsel of the School Board should not be dismissed as not being from an order of final agency action. All actions in the lower tribunal shall be temporarily stayed pending this court's determination of its jurisdiction. See Fla. R. App. P. 9.040(a).
Docket Date 2021-03-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ OF CONTRACT AWARD PROCESS
On Behalf Of ZAYO GROUP, LLC
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ZAYO GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-06-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State