Search icon

FIRST COAST ZEROREZ, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST ZEROREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST ZEROREZ, 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: 17 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2010 (15 years ago)
Document Number: L08000059608
FEI/EIN Number 262844681

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

Address: 361 Sparrow Branch Circle, Saint John's, FL, 32259, US
Mail Address: 361 Sparrow Branch Circle, Saint John's, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNION DAVID K Managing Member 361 SPARROW BRANCH CIRCLE, JACKSONVILLE, FL, 32259
BENNION DAVID K Agent 361 SPARROW BRANCH CIRCLE, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015704 ZEROREZ AIR DUCT CLEANING ACTIVE 2022-02-04 2027-12-31 - 225 SAMPSON WAY, SUITE B, ST AUGUSTINE, FL, 32092
G20000057093 ZEROREZ CARPET CLEANING ORLANDO ACTIVE 2020-05-22 2025-12-31 - 225 SAMPSON WAY, SAINT AUGUSTINE, FL, 32092
G17000037486 ZEROREZ ACTIVE 2017-04-07 2027-12-31 - 225 SAMPSON WAY, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 361 Sparrow Branch Circle, Saint John's, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 361 Sparrow Branch Circle, Saint John's, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 225 Sampson way, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2018-01-09 225 Sampson way, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2010-06-02 BENNION, DAVID K -
REINSTATEMENT 2010-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-02 361 SPARROW BRANCH CIRCLE, JACKSONVILLE, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000549908 TERMINATED 1000000478319 DUVAL 2013-02-27 2033-03-06 $ 8,496.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377657003 2020-04-07 0491 PPP 361 Sparrow Branch Circle, Jacksonville, FL, 32259
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183600
Loan Approval Amount (current) 183600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, SAINT JOHNS, FL, 32259-0001
Project Congressional District FL-05
Number of Employees 17
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184830.98
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State