Search icon

SEILER, ZADEN & RIMES, LLC - Florida Company Profile

Company Details

Entity Name: SEILER, ZADEN & RIMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEILER, ZADEN & RIMES, 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: 23 Dec 2003 (21 years ago)
Document Number: L03000055695
FEI/EIN Number 383694778

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

Address: 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311, US
Mail Address: 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEILER JOHN P Managing Member 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311
RIMES TAMARA M Managing Member 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311
ZADEN RICHARD J Agent 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311
ZADEN RICHARD J Managing Member 2850 NORTH ANDREWS AVENUE, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094910 SEILER, ZADEN, RIMES & WAHLBRINK ACTIVE 2012-09-27 2027-12-31 - 2850 NORTH ANDREWS AVENUE, FT LAUDERDALE, FL, 33311

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476327105 2020-04-10 0455 PPP 2850 N. Andrews Ave., FORT LAUDERDALE, FL, 33311-2514
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146430.7
Loan Approval Amount (current) 146430.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-2514
Project Congressional District FL-23
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147525.92
Forgiveness Paid Date 2021-01-26
6097718506 2021-03-02 0455 PPS 2850 N Andrews Ave, Wilton Manors, FL, 33311-2514
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146430.7
Loan Approval Amount (current) 146430.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33311-2514
Project Congressional District FL-23
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146843.92
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State