Search icon

A 2 Z ENTERPRISE, L.L.C. - Florida Company Profile

Company Details

Entity Name: A 2 Z ENTERPRISE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A 2 Z ENTERPRISE, L.L.C. 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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: L07000024536
FEI/EIN Number 208608928

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

Mail Address: 253 CHADWICK DR, DAVENPORT, FL, 33837
Address: EAGLE RIDGE MALL, 300 EAGLE RIDGE DRIVE STE#709, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERAWALA AMIR A Managing Member 253 CHADWICK DR, DAVENPORT, FL, 33837
KERAWALA YASMIN A Managing Member 253 CHADWICK DR, DAVENPORT, FL, 33837
Kerawala Zeeshan A Manager 253 CHADWICK DR, DAVENPORT, FL, 33837
KERAWALA Shujaat A Agent 253 CHADWICK DR, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024823 ELEGANT JEWELERS ACTIVE 2016-03-08 2026-12-31 - 253 CHADWICK DR, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-19 KERAWALA, Shujaat A -
REINSTATEMENT 2011-03-18 - -
CHANGE OF MAILING ADDRESS 2011-03-18 EAGLE RIDGE MALL, 300 EAGLE RIDGE DRIVE STE#709, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 253 CHADWICK DR, DAVENPORT, FL 33837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 EAGLE RIDGE MALL, 300 EAGLE RIDGE DRIVE STE#709, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204827308 2020-04-30 0455 PPP 451 Eagle Ridge Drive, Suite 709, Lake Wales, FL, 33859
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33859-0001
Project Congressional District FL-18
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8368.67
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State