Search icon

NATHANIEL ZINNO LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15571
Loan Approval Amount (current) 15571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-4045
Project Congressional District FL-11
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15658.37
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State