Entity Name: | NATHANIEL ZINNO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATHANIEL ZINNO 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. |
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 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | L08000076882 |
FEI/EIN Number |
800235625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2652 TAMERA CT, APOPKA, FL, 32712, US |
Mail Address: | 2652 TAMERA CT, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINNO NATHANIEL | Manager | 2652 TAMERA CT, APOPKA, FL, 32712 |
Zinno Cheryl | secr | 2652 TAMERA CT, APOPKA, FL, 32712 |
ZINNO NATHANIEL | Agent | 2652 TAMERA CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-01-05 | NATHANIEL ZINNO LLC | - |
REINSTATEMENT | 2015-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | ZINNO, NATHANIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 2652 TAMERA CT, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 2652 TAMERA CT, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-01-24 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment and Name Change | 2016-01-05 |
REINSTATEMENT | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3739258803 | 2021-04-15 | 0491 | PPP | 2652 Tamera Ct, Apopka, FL, 32712-4045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State