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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L. Z. VS SUNSHINE STATE HEALTH PLAN, INC. | 2D2023-2030 | 2023-09-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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