Search icon

ZOMESA, LLC - Florida Company Profile

Company Details

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

ZOMESA, 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: 27 Aug 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L04000064682
FEI/EIN Number 342014808

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

Address: 16132 CHURCHVIEW DR, LITHIA, FL, 33547, US
Mail Address: 15459 MARTINMEADOW DRIVE, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELATIS JOHN P Managing Member 15459 MARTINMEADOW DRIVE, LITHIA, FL, 33547
ZELATIS DENISE Managing Member 15459 MARTINMEADOW DRIVE, LITHIA, FL, 33547
ZOMESA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096380 ANGELINA'S ITALIAN BISTRO EXPIRED 2012-10-02 2017-12-31 - 15459 MARTINMEADOW DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 16132 CHURCHVIEW DR, 209E - F, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 16132 CHURCHVIEW DR, 209E - F, LITHIA, FL 33547 -
LC DISSOCIATION MEM 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 ZOMESA LLC -
CHANGE OF MAILING ADDRESS 2005-07-19 16132 CHURCHVIEW DR, 209E - F, LITHIA, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
CORLCDSMEM 2016-10-17
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78600.00
Total Face Value Of Loan:
78600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8012.00
Total Face Value Of Loan:
8012.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8012
Current Approval Amount:
8012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8086.37

Date of last update: 01 Jun 2025

Sources: Florida Department of State