Search icon

NATHANIEL ZINNO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
15571.00
Total Face Value Of Loan:
15571.00
Date:
2021-03-24
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:
18127.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
-10117.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15571
Current Approval Amount:
15571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15658.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State