Search icon

ZIMARK LLC - Florida Company Profile

Company Details

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

ZIMARK 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: 11 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2008 (16 years ago)
Document Number: L04000035962
FEI/EIN Number 113740776

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

Address: 12569 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Mail Address: 12569 SPRING HILL DRIVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRECONGOST GZIME Managing Member 14132 FALDO CT, HUDSON, FL, 34667
SCHRECONGOST MARK Managing Member 14132 FALDO CT, HUDSON, FL, 34667
SCHRECONGOST GZIME Agent 14132 FALDO CT, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08361900004 A.M.Z. INSURANCE GROUP ACTIVE 2008-12-25 2028-12-31 - 12569 SPRING HILL DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 12569 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2012-01-23 12569 SPRING HILL DRIVE, SPRING HILL, FL 34609 -
REINSTATEMENT 2008-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 14132 FALDO CT, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1447067100 2020-04-10 0491 PPP 12569 SPRING HILL DR, SPRING HILL, FL, 34609-5028
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8959.4
Loan Approval Amount (current) 8959.4
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 SPRING HILL, HERNANDO, FL, 34609-5028
Project Congressional District FL-12
Number of Employees 3
NAICS code 561311
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 9022.59
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State