Search icon

ZARICK, LLC - Florida Company Profile

Company Details

Entity Name: ZARICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZARICK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2004 (21 years ago)
Document Number: L03000001117
FEI/EIN Number 412073869

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

Address: 6004 S ORANGE AVENUE, ORLANDO, FL, 32809
Mail Address: 2951 Burberry Pl, ST CLOUD, FL, 34772, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSEPH E Managing Member 2951 Burberry Pl, ST CLOUD, FL, 34772
SMITH SUSAN M Managing Member 2951 Burberry Pl, ST CLOUD, FL, 34772
SMITH SUSAN M Agent 2951 Burberry Pl, ST CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03010900212 ARROW LOCKSMITH CO ACTIVE 2003-01-10 2028-12-31 - 2951 BURBERRY PL, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-12 6004 S ORANGE AVENUE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 2951 Burberry Pl, ST CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 6004 S ORANGE AVENUE, ORLANDO, FL 32809 -
AMENDMENT 2004-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSFE0411P0046 2011-03-04 2011-09-28 2011-09-30
Unique Award Key CONT_AWD_HSFE0411P0046_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 333.00
Current Award Amount 333.00
Potential Award Amount 333.00

Description

Title THIS FUNDING IS FOR LOCK AND KEYS FOR THE DHS/FEMA FRUAD OFFICE LOCATED IN ORLANDO, FL.
NAICS Code 561622: LOCKSMITHS
Product and Service Codes AD26: SERVICES (MANAGEMENT/SUPPORT)

Recipient Details

Recipient ZARICK, LLC
UEI VULALM5MXQD9
Legacy DUNS 159428346
Recipient Address 3172 BAYVIEW LN, SAINT CLOUD, OSCEOLA, FLORIDA, 347728508, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2833517107 2020-04-11 0455 PPP 2951 BURBERRY PL, SAINT CLOUD, FL, 34772-8750
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114690
Loan Approval Amount (current) 114690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-8750
Project Congressional District FL-09
Number of Employees 10
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115733.21
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State