Search icon

L Z, INC. - Florida Company Profile

Company Details

Entity Name: L Z, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L Z, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000051211
FEI/EIN Number 202620678

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

Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 230, COCONUT CREEK, FL, 33073
Mail Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 230, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON JORDAN Director 6820 LYONS TECHNOLOGY CIRCLE, SUITE 230, COCONUT CREEK, FL, 33073
ZIMMERMAN JASON Director 200 GODDARD STREET, IRVINE, CA, 92618
BRYN MARK J Agent 2 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 6820 LYONS TECHNOLOGY CIRCLE, SUITE 230, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-04-28 6820 LYONS TECHNOLOGY CIRCLE, SUITE 230, COCONUT CREEK, FL 33073 -

Court Cases

Title Case Number Docket Date Status
L. Z. VS SUNSHINE STATE HEALTH PLAN, INC. 2D2023-2030 2023-09-19 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
23-FH1002

Parties

Name L Z, INC.
Role Appellant
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Representations CRAIG H. SMITH, ESQ.
Name RICHARD J. SHOOP, AGENCY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 20, 2023, order.
Docket Date 2023-10-10
Type Record
Subtype Index
Description Index
On Behalf Of RICHARD J. SHOOP, AGENCY CLERK
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE STATE HEALTH PLAN, INC.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-10-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING CIVIL INDIGENCY
On Behalf Of RICHARD J. SHOOP, AGENCY CLERK
Docket Date 2023-10-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING CIVIL INDIGENCY
On Behalf Of RICHARD J. SHOOP, AGENCY CLERK
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of RICHARD J. SHOOP, AGENCY CLERK
Docket Date 2023-09-20
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an orderof the administrative agency finding appellant insolvent pursuant to section 57.081,Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
On Behalf Of L. Z.
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L. Z.

Documents

Name Date
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State